ZIPP TECHNOLOGIES LIMITED

06503560
39 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LN

Documents

Documents
Date Category Description Pages
13 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2011 officers Change of particulars for director (Mr Natarajan Vijaykumar) 2 Buy now
24 May 2011 officers Change of particulars for secretary (Miss Razia Bibi) 1 Buy now
10 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 accounts Annual Accounts 3 Buy now
07 Jan 2010 officers Termination of appointment of director (Srinivas Venkatesh) 1 Buy now
28 Sep 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
23 Sep 2009 capital Gbp nc 100/1000000 11/09/09 2 Buy now
07 Sep 2009 officers Director appointed mr natarajan vijaykumar 2 Buy now
18 Aug 2009 officers Appointment Terminated Director natarajan vijaykumar 1 Buy now
18 Aug 2009 officers Appointment Terminate, Director Rajee Vijaykumar Logged Form 1 Buy now
19 May 2009 officers Director appointed srinivas venkatesh 4 Buy now
11 Mar 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
18 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2008 officers Secretary appointed miss razia bibi 1 Buy now
04 Jul 2008 officers Appointment Terminated Secretary rajee vijaykumar 1 Buy now
18 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2008 incorporation Incorporation Company 13 Buy now