ZP (ABERDEEN) LIMITED

SC219941
12-16 ALBYN PLACE ABERDEEN AB10 1PS AB10 1PS

Documents

Documents
Date Category Description Pages
11 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2010 annual-return Annual Return 6 Buy now
23 Jul 2010 officers Change of particulars for director (James David Sutherland) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Albert Alexander Middleton) 2 Buy now
28 Jun 2010 accounts Annual Accounts 3 Buy now
29 Jul 2009 accounts Annual Accounts 2 Buy now
28 Jul 2009 incorporation Memorandum Articles 19 Buy now
28 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from kirkhill road kirkhill industrial estate dyce aberdeen 1 Buy now
23 Jul 2008 accounts Annual Accounts 2 Buy now
13 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
16 Aug 2007 accounts Annual Accounts 2 Buy now
02 Jul 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
11 Jul 2006 accounts Annual Accounts 1 Buy now
23 Jun 2006 annual-return Return made up to 07/06/06; full list of members 7 Buy now
15 Aug 2005 accounts Annual Accounts 1 Buy now
30 Jun 2005 annual-return Return made up to 07/06/05; full list of members 7 Buy now
14 Jul 2004 accounts Annual Accounts 1 Buy now
18 Jun 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
09 Jun 2003 annual-return Return made up to 07/06/03; full list of members 7 Buy now
08 Apr 2003 accounts Annual Accounts 1 Buy now
05 Apr 2003 officers Secretary resigned 1 Buy now
05 Apr 2003 officers Director resigned 1 Buy now
05 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Jun 2002 annual-return Return made up to 07/06/02; full list of members 6 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
11 Jul 2001 address Registered office changed on 11/07/01 from: johnstone house 52-54 rose street aberdeen AB10 1HA 1 Buy now
11 Jul 2001 accounts Accounting reference date extended from 30/06/02 to 30/09/02 1 Buy now
10 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2001 incorporation Incorporation Company 26 Buy now