ZENTEK FORENSICS LIMITED

Company Documents

DateDescription
28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/09/2220 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Leonard Curtis House,Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-08-03

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Statement of affairs

View Document

03/08/213 August 2021 Resolutions

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TEASDALE

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 051724400003

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 051724400004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PAUL ANTHONY TEASDALE

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MAY COOPER / 15/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LYNN BRADLEY / 15/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MAY COOPER / 15/08/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL FENWICK

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM BEDFORD HOUSE, 60 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4DA

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 16/03/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYNN BRADLEY / 07/07/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL

View Document

04/02/104 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR DANIEL JAMES FENWICK

View Document

01/09/091 September 2009 DIRECTOR APPOINTED JILLIAN MAY COOPER

View Document

19/08/0919 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

07/07/047 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