ZOO LOGICAL LTD.

Company Documents

DateDescription
03/12/133 December 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEILL MACKLIN

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 6 CHASE FARM BARNS WHADDON ROAD LITTLE HORWOOD BUCKINGHAMSHIRE MK17 0QB

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED BRANCH LINES LTD CERTIFICATE ISSUED ON 31/01/05; RESOLUTION PASSED ON 26/01/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/10/01

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 5 HEATHERTON PARK CHESHAM BOIS,AMERSHAM BUCKS HP6 5RB

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/07/972 July 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: MILTON HOUSE 16 PICTS LANE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DX

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 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