ZINGBELL LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063480430001

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED ZAKIR HUSSAIN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR SULTHANA HUSSAIN

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SULTHANA JAHAN HUSSAIN / 20/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/12/098 December 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

02/07/082 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MOHAMMED ABDUL KALAM LOGGED FORM

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED AWLAD HUSSAIN

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/08/0720 August 2007 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