- Company Overview for ZGEE1 LIMITED (00712952)
- Filing history for ZGEE1 LIMITED (00712952)
- People for ZGEE1 LIMITED (00712952)
- Insolvency for ZGEE1 LIMITED (00712952)
- More for ZGEE1 LIMITED (00712952)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 11 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 May 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 12 Jan 2010 | AD01 | Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 12 January 2010 | |
| 21 Dec 2009 | 4.70 | Declaration of solvency | |
| 21 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
| 21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
| 10 Jun 2009 | 288a | Director appointed lindsey anne stevens | |
| 08 Jun 2009 | 288b | Appointment Terminated Director and Secretary margaret porter | |
| 26 May 2009 | 288a | Secretary appointed lindsey anne stevens | |
| 21 May 2009 | AA | Accounts made up to 31 December 2008 | |
| 09 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
| 10 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
| 10 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
| 05 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
| 03 Oct 2007 | 288b | Secretary resigned;director resigned | |
| 27 Sep 2007 | 288a | New director appointed | |
| 01 May 2007 | 288a | New director appointed | |
| 24 Apr 2007 | 363a | Return made up to 18/03/07; full list of members | |
| 23 Apr 2007 | 288b | Director resigned | |
| 04 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
| 04 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
| 04 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
| 28 Dec 2006 | MA | Memorandum and Articles of Association | |
| 28 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
| 13 Dec 2006 | 288c | Director's particulars changed |