ZENITH PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/11/2114 November 2021 Final Gazette dissolved following liquidation

View Document

14/11/2114 November 2021 Final Gazette dissolved following liquidation

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM VINCENT WALLS

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 AUDITOR'S RESIGNATION

View Document

10/07/1210 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED NEILCOTT GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 30/01/12

View Document

30/01/1230 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN / 18/06/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK VEALE

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 ALTER MEM AND ARTS 17/07/97

View Document

12/08/9712 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

12/08/9712 August 1997 £ NC 1000/1000000 17/07/97

View Document

12/08/9712 August 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

12/08/9712 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9721 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

04/07/934 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92

View Document

27/07/9227 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/05/9216 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/882 September 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 AUDITOR'S RESIGNATION

View Document

02/12/872 December 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 28/01/85; FULL LIST OF MEMBERS

View Document

14/04/8014 April 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/04/80

View Document

16/09/7516 September 1975 CERTIFICATE OF INCORPORATION

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