ZIP COMPUTER SERVICES LTD

Company Documents

DateDescription
08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE THERESE HALL / 19/08/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HALL / 18/08/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD YORK NORTH YORKSHIRE YO60 6RZ

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CASTLE VIEW MAIN STREET SHERIFF HUTTON YORK YO60 6SS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: EQUINOX HOUSE CLIFTON PARK AVENUE CLIFTON PARK SHIPTON ROAD YORK YO30 5PA

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 62A BOOTHAM YORK NORTH YORKSHIRE YO30 7WX

View Document

27/09/0027 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 62A BOOTHAM YORK YO30 7WX

View Document

30/09/9830 September 1998 � NC 100/50000 16/09/98

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 Incorporation

View Document

01/09/981 September 1998 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