- Company Overview for ZED CARDS LIMITED (05116998)
- Filing history for ZED CARDS LIMITED (05116998)
- People for ZED CARDS LIMITED (05116998)
- Insolvency for ZED CARDS LIMITED (05116998)
- More for ZED CARDS LIMITED (05116998)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2011 | |
20 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2010 | |
03 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2010 | |
03 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2009 | |
24 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from block b shipley wharf wharf street west yorkshire BD17 7DW | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from unit 10 kirk sandall network centre doncaster road kirk sandall doncaster south yorkshire DN3 1HP | |
14 Mar 2008 | 288b | Appointment Terminated Director and Secretary carol hanson | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Jul 2007 | 363s | Return made up to 30/04/07; no change of members | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
23 Jun 2006 | 363s | Return made up to 30/04/06; full list of members | |
23 Jun 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
20 May 2005 | 363s | Return made up to 30/04/05; full list of members | |
07 Jul 2004 | 287 | Registered office changed on 07/07/04 from: field cottage, fosterhouses doncaster south yorkshire DN7 5LD | |
28 Jun 2004 | 225 | Accounting reference date extended from 30/04/05 to 30/06/05 | |
16 Jun 2004 | 88(2)R | Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 | |
02 Jun 2004 | 288b | Secretary resigned | |
02 Jun 2004 | 288b | Director resigned |