ZENITH RESEARCH LIMITED

04604031
MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1DS

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2017 accounts Annual Accounts 4 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 6 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
28 Dec 2011 annual-return Annual Return 3 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 3 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (John Bottomley) 2 Buy now
24 Nov 2009 accounts Annual Accounts 3 Buy now
05 Feb 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
05 Feb 2009 officers Appointment terminated secretary twd accountants LTD 1 Buy now
05 Feb 2009 officers Appointment terminated secretary twd accountants 1 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
05 Mar 2008 annual-return Return made up to 28/11/07; full list of members 3 Buy now
23 Oct 2007 accounts Annual Accounts 4 Buy now
08 Jun 2007 officers New secretary appointed 2 Buy now
01 Jun 2007 officers New secretary appointed 1 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
30 May 2007 annual-return Return made up to 28/11/06; full list of members 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: 78-82 church street eccles manchester M30 0DA 1 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
05 Jun 2006 annual-return Return made up to 28/11/05; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 28/11/04; full list of members 6 Buy now
29 Sep 2004 accounts Annual Accounts 4 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: c/o tax watchdog direct LTD regent house heaton lane stockport cheshire SK4 1BS 1 Buy now
25 Aug 2004 officers Secretary resigned 1 Buy now
25 Aug 2004 officers New secretary appointed 2 Buy now
22 Dec 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: 78 - 82 church street eccles manchester M30 0DA 1 Buy now
07 Jan 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
24 Dec 2002 officers New secretary appointed 3 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP 1 Buy now
07 Dec 2002 officers Director resigned 1 Buy now
07 Dec 2002 officers Secretary resigned 1 Buy now
28 Nov 2002 incorporation Incorporation Company 12 Buy now