ZIONTECH SOLUTIONS LTD

Company Documents

DateDescription
26/06/1726 June 2017 ORDER OF COURT TO WIND UP

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY JANET CLARK

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

08/04/178 April 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/03/1714 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/172 March 2017 APPLICATION FOR STRIKING-OFF

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JULIAN CLARK / 17/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET CLARK / 06/10/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 06/10/2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: ROOM 1, BOROUGH ARCADE OFFICES HIGH ST YEOVIL SOMERSET BA20 1RF

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

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