ZONE COMPUTERS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Progress report in a winding up by the court

View Document

01/04/221 April 2022 Notice of removal of liquidator by court

View Document

01/04/221 April 2022 Appointment of a liquidator

View Document

28/03/2228 March 2022 Insolvency filing

View Document

22/12/2122 December 2021 Progress report in a winding up by the court

View Document

12/12/1812 December 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/11/2018:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/11/2017:LIQ. CASE NO.1

View Document

31/01/1731 January 2017 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/11/2016

View Document

25/01/1625 January 2016 INSOLVENCY:PROGRESS REPORT COMPULSORY LIQUIDATION PERIOD UP TO 21/11/15

View Document

28/01/1528 January 2015 INSOLVENCY:PROGRESS REPORT ENDS 21/11/2014

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 229 WHITTINGTON ROAD LONDON N22 8YW

View Document

04/01/134 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/07/1224 July 2012 ORDER OF COURT TO WIND UP

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHA FLETCHER / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 229 WHITTINGTON ROAD LONDON N22 4YW

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 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