ZORRO TECHNOLOGY LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE

View Document

28/07/2028 July 2020 DECLARATION OF SOLVENCY

View Document

28/07/2028 July 2020 DECLARATION OF SOLVENCY

View Document

24/01/1924 January 2019 O/C RESTORATION - PREV IN LIQ MVL

View Document

28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL VANN

View Document

28/05/1228 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/114 October 2011 DECLARATION OF SOLVENCY

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JOHN LINLEY MIDDLETON

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED ALLAN DAVID TALBOT COOPER

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM FRYERS ROAD BLOXWICH WALSALL WS2 7NF

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW KING

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED NEIL ARTHUR VANN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED CLAIRE LOUISE BAILEY

View Document

17/09/1017 September 2010 SECRETARY APPOINTED ALEXANDER PAUL STERN

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID PRIEST

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK BURNHOPE

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

28/11/0828 November 2008 SECRETARY APPOINTED ANDREW MARK KING

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MILNE

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 AUDITOR'S RESIGNATION

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 COMPANY NAME CHANGED PADDOCK FABRICATIONS LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/9913 April 1999 RE CONTRACT OR ARRANGEM 31/03/99

View Document

13/04/9913 April 1999 AUDITOR'S RESIGNATION

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

13/04/9913 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/943 February 1994 ANNUAL ACCOUNTS MADE UP DATE 03/02/94

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: CROXSTALLS PLACE BLOXWICH WALSALL WEST MIDLANDS WS3 2PP

View Document

18/12/9018 December 1990 NC INC ALREADY ADJUSTED 26/09/90

View Document

18/12/9018 December 1990 £ NC 100/250000 26/09/90

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

17/11/9017 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 19/02/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/891 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

14/03/8614 March 1986 ANNUAL RETURN MADE UP TO 19/02/86

View Document

19/12/8519 December 1985 ANNUAL RETURN MADE UP TO 28/02/85

View Document

12/02/8512 February 1985 ANNUAL RETURN MADE UP TO 28/02/84

View Document

30/09/8330 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

02/12/822 December 1982 ANNUAL RETURN MADE UP TO 26/02/82

View Document

02/12/822 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

10/11/8110 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

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