ZENITH MOSAIC AND TILES LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
STERLING HOUSE 71 FRANCIS ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 8SP
UNITED KINGDOM

View Document

10/06/1310 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/1310 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1310 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/1013 October 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 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