ZOE MEDEX LIMITED

Company Documents

DateDescription
09/07/969 July 1996 NOTICE TO SECRETARY OF STATE FOR DIRECTION

View Document

30/03/9530 March 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/933 October 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/05/9314 May 1993 SECRETARY RESIGNED

View Document

01/10/921 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/924 August 1992 COMPANY NAME CHANGED ZOE'S LIMITED CERTIFICATE ISSUED ON 04/08/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/09/8929 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/09/8919 September 1989 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