ZEBEDEE COMPUTERS LIMITED

Company Documents

DateDescription
04/09/134 September 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

14/05/1214 May 2012 ORDER OF COURT TO WIND UP

View Document

14/05/1214 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O AXIOM RECOVERY LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG

View Document

14/05/1214 May 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

08/02/128 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

08/02/128 February 2012 ORDER OF COURT TO WIND UP

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 4 SALENDINE HERONGATE SHREWSBURY SHROPSHIRE SY1 3XJ

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/01/129 January 2012 ORDER OF COURT TO WIND UP

View Document

05/03/095 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/02/091 February 2009 ORDER OF COURT TO WIND UP

View Document

02/11/082 November 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/05/087 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

11/01/0711 January 2007 CRT ORDER CASE RESCINDE

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

21/03/0621 March 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 S252 DISP LAYING ACC 04/04/98

View Document

18/04/9818 April 1998 S366A DISP HOLDING AGM 04/04/98

View Document

18/04/9818 April 1998 S386 DISP APP AUDS 04/04/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company