ZENCROFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/11/136 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/02/1312 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 1ST FLOOR UNIT K MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB

View Document

19/12/1119 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004723

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 22 DORSET AVENUE SOUTHALL MIDDLESEX UB2 4HG

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/07/0428 July 2004 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