ZENTEK SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/03/2019:LIQ. CASE NO.2

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 4 CARLTON COURT BROWN LANE WEST LEEDS LS12 6LT

View Document

28/05/1828 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/03/2018:LIQ. CASE NO.2

View Document

22/06/1722 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2017

View Document

28/05/1628 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2016

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN

View Document

19/05/1519 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ST ANDREW HOUSE 119-121 THE HEADROW LEEDS LS1 5JW

View Document

22/05/1422 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

16/05/1316 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013

View Document

04/04/124 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2012

View Document

19/03/1219 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/01/1212 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/12/1121 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/12/117 December 2011 NOTICE OF STATEMENT OF AFFAIRS/2.15B

View Document

22/11/1122 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA

View Document

26/10/1126 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 10/03/2011

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/01/116 January 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 16/03/2010

View Document

27/07/1027 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR JILLIAN COOPER

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY JILLIAN COOPER

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE RAMSDEN

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY APPOINTED JILLIAN COOPER

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW RAMSDEN

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED ZENTEK COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/04/05

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

28/06/0428 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 £ IC 85/75 06/12/02 £ SR 10@1=10

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ADOPT MEM AND ARTS 21/11/97

View Document

15/12/9715 December 1997 REDES SHARES 21/11/97

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED NCS EDUCATION SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/06/9611 June 1996 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