ZONE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELWELL

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELWELL

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELWELL / 04/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR IAN ROBERT LYNCH

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR STEVEN ELWELL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN LYNCH

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS ROSEMARY ANN LYNCH

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR SILVIA WHEELHOUSE

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 Incorporation

View Document

04/04/004 April 2000 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