ZEUS PRIVATE MANAGEMENT LIMITED

06437776
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA

Documents

Documents
Date Category Description Pages
13 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
27 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jun 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
21 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Nov 2012 resolution Resolution 1 Buy now
23 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jul 2012 officers Termination of appointment of director (David Lochrie) 1 Buy now
12 Jul 2012 officers Termination of appointment of secretary 1 Buy now
12 Jul 2012 officers Termination of appointment of secretary (Shahzad Ali) 1 Buy now
12 Jul 2012 officers Termination of appointment of director (Sanjeev Patel) 1 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 officers Appointment of director (Mr David Lochrie) 2 Buy now
23 Dec 2011 officers Appointment of director (Sanjeev Patel) 2 Buy now
06 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2011 accounts Annual Accounts 5 Buy now
29 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
11 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (Madiha Adil) 2 Buy now
04 Oct 2010 officers Appointment of secretary (Shahzad Ali) 2 Buy now
04 Oct 2010 officers Termination of appointment of secretary (Salman Shah) 1 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 officers Change of particulars for director (Madiha Adil) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Mr Salman Shah) 1 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
26 Sep 2009 accounts Annual Accounts 4 Buy now
05 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
16 Oct 2008 officers Director's change of particulars / madiha adil / 01/10/2008 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from 25 shillingford close london NW7 1HQ 1 Buy now
29 May 2008 officers Secretary appointed mr salman shah 1 Buy now
28 May 2008 officers Appointment terminated secretary muhammad waqas 1 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
12 Feb 2008 officers Secretary resigned 1 Buy now
27 Nov 2007 incorporation Incorporation Company 13 Buy now