ZGEE3 LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM CRITCHLEYS BEAVER HOUSE 23-28 HYTHE BRIDGE STREET OXFORD OX1 2EP UNITED KINGDOM

View Document

15/10/1815 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1815 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/1815 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM THE ZURICH CENTRE 3000 PARKWAY, WHITELEY FAREHAM HAMPSHIRE PO15 7JZ

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE TEMPLE

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HINE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS VICTORIA LOUISE DE TEMPLE

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH INSURANCE COMPANY (U.K.) LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDSON

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS REBECCA JANE HINE

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED STEVEN ROBERT RICHARDSON

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON

View Document

24/09/1024 September 2010 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY STEVENS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/09/098 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED LINDSEY ANNE STEVENS

View Document

10/06/0910 June 2009 SECRETARY APPOINTED LINDSEY ANNE STEVENS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET PORTER

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED ZURICH MUNICIPAL MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: ZURICH HOUSE STANHOPE ROAD PORTSMOUTH HAMPSHIRE ENGLAND PO1 1DU

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED FAIRFAX HOUSE SECURITIES,LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 EXEMPTION FROM APPOINTING AUDITORS 18/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 ALTER MEM AND ARTS 12/12/94

View Document

08/09/948 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 10/07/88; NO CHANGE OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 02/07/87; NO CHANGE OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/10/6514 October 1965 INCREASE IN NOMINAL CAPITAL

View Document

14/08/6214 August 1962 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