ZEN3 SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: ANDREW SHARMA & CO WEMBLEY POINT 2ND FLOOR ONE HARROW ROAD, WEMBLEY MIDDLESEX HA9 6XH

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: ANDREW SHARMA & CO 2ND FLOOR WEMBLEY POINT ONE HARROW ROAD WEMBLEY MIDDLESEX HA9 6XH

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED SUN OUTSOURCING LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 4, CARLTON PLACE NORTHWOOD MIDDLESEX HA6 2JX

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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