ZUSHI GAMES LIMITED

05701472
4 HARDMAN SQUARE SPININGFIELDS MANCHESTER LANCASHIRE M3 3EB

Documents

Documents
Date Category Description Pages
24 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
21 Mar 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 7 Buy now
25 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
18 May 2010 insolvency Liquidation In Administration Proposals 8 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Jan 2010 accounts Annual Accounts 8 Buy now
19 Oct 2009 mortgage Particulars of a mortgage or charge 8 Buy now
24 Mar 2009 incorporation Memorandum Articles 8 Buy now
18 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 officers Appointment Terminated Director susan kain jurgensen 1 Buy now
09 Dec 2008 officers Appointment Terminated Director david fremed 1 Buy now
09 Dec 2008 officers Appointment Terminated Director mark seremet 1 Buy now
30 Jul 2008 officers Director appointed mr mark edward seremet 1 Buy now
29 Jul 2008 officers Appointment Terminated Director ronald chaimowitz 1 Buy now
25 Apr 2008 officers Director appointed ronald chaimowitz 2 Buy now
25 Apr 2008 officers Director appointed david fremed 2 Buy now
25 Apr 2008 officers Director appointed susan kain jurgensen 2 Buy now
03 Apr 2008 officers Appointment Terminated Secretary debbie hatch 1 Buy now
13 Feb 2008 annual-return Return made up to 07/02/08; full list of members 2 Buy now
08 Nov 2007 accounts Annual Accounts 8 Buy now
08 May 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
07 Mar 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 20 furnival street sheffield south yorkshire S1 4QT 1 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers New secretary appointed 2 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
04 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2006 incorporation Incorporation Company 13 Buy now