ZOMBIE DRIFTWOOD (UK) LTD

03879752
MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP SK4 2LP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
08 May 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
23 Nov 2011 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
21 Feb 2011 officers Appointment of director (Mr Robert Kirk Carruthers) 2 Buy now
21 Feb 2011 officers Termination of appointment of director (Clare Gambold) 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Ocs Corporate Secretaries Limited) 2 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Change of particulars for corporate secretary (Ocs Corporate Secretaries Limited) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Clare Anne Gambold) 2 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
03 Mar 2009 annual-return Return made up to 18/11/08; full list of members 3 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from unit 2 20 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX 1 Buy now
25 Jan 2008 annual-return Return made up to 18/11/07; no change of members 6 Buy now
26 Nov 2007 accounts Annual Accounts 4 Buy now
14 Feb 2007 annual-return Return made up to 18/11/06; full list of members 6 Buy now
09 Nov 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
12 Jul 2006 accounts Annual Accounts 5 Buy now
12 May 2006 officers Director resigned 1 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
04 Jan 2006 annual-return Return made up to 18/11/05; full list of members 6 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: walnut cottage 1 manor court, wagstaffe close harbury, leamington spa warwickshire CV33 9ND 1 Buy now
05 Aug 2005 accounts Annual Accounts 10 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY 1 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
25 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2005 annual-return Return made up to 18/11/04; full list of members 7 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
11 Nov 2004 officers Secretary resigned 1 Buy now
11 Nov 2004 officers New secretary appointed 2 Buy now
08 Oct 2004 address Registered office changed on 08/10/04 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY 1 Buy now
06 Jan 2004 annual-return Return made up to 18/11/03; full list of members 7 Buy now
03 Dec 2003 accounts Annual Accounts 10 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: c/o west chartered accountants 4A nailsworth road dorridge solihull west midlands B93 8NS 1 Buy now
16 Dec 2002 annual-return Return made up to 18/11/02; full list of members 7 Buy now
01 Dec 2002 accounts Annual Accounts 11 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: 11 central chambers wood street stratford upon avon warwickshire CV37 6JQ 1 Buy now
27 Dec 2001 annual-return Return made up to 18/11/01; full list of members 6 Buy now
19 Sep 2001 accounts Annual Accounts 13 Buy now
15 Jan 2001 annual-return Return made up to 18/11/00; full list of members 6 Buy now
13 Sep 2000 accounts Accounting reference date extended from 30/11/00 to 30/04/01 1 Buy now
13 Sep 2000 address Registered office changed on 13/09/00 from: suite 3.5, city gate house 39-45 finsbury square london EC2A 1UU 1 Buy now
13 Sep 2000 officers Secretary resigned 1 Buy now
13 Sep 2000 capital Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
01 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2000 officers New director appointed 2 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
18 Nov 1999 incorporation Incorporation Company 22 Buy now