ZIG-ZAG SCAFFOLDS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN MACDONALD / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 16/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR BENJAMIN STEVENSON READ

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR GRAEME CROFT TILMOUTH

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

22/02/1122 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR RODERICK BURNS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 S80A AUTH TO ALLOT SEC 17/10/03

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
4TH FLOOR
LILLY HOUSE
13 HANOVER SQUARE
LONDON W1R 0PA

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM:
WHITE LION COURT
SWAN STREET
ISLEWORTH
MIDDLESEX TW7 6RN

View Document

03/11/973 November 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 EXEMPTION FROM APPOINTING AUDITORS 07/10/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS

View Document

12/07/9612 July 1996

View Document

02/05/962 May 1996 COMPANY NAME CHANGED
PINCO 764 LIMITED
CERTIFICATE ISSUED ON 03/05/96

View Document

03/04/963 April 1996 Incorporation

View Document

03/04/963 April 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