- Company Overview for Z.S. SERVICES (N.W.) LTD (07504835)
- Filing history for Z.S. SERVICES (N.W.) LTD (07504835)
- People for Z.S. SERVICES (N.W.) LTD (07504835)
- More for Z.S. SERVICES (N.W.) LTD (07504835)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2015 | TM01 | Termination of appointment of Scott James Crawford as a director on 1 January 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 12 Kildair Road Manchester M21 0YR on 1 December 2014 | |
12 Oct 2014 | AP01 | Appointment of Mr Scott James Crawford as a director on 1 April 2014 | |
12 Oct 2014 | TM01 | Termination of appointment of James Scott Mellor as a director on 8 October 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr James Scott Mellor as a director on 29 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Baber Sadiq as a director on 1 July 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of James Scott Mellor as a director on 1 August 2014 | |
19 May 2014 | AP01 | Appointment of Mr James Scott Mellor as a director | |
21 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
19 Aug 2013 | AP01 | Appointment of Mr Baber Sadiq as a director | |
19 Aug 2013 | AP01 | Appointment of Mr Baber Sadiq as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Shaheed Virmani as a director | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
02 Dec 2011 | TM01 | Termination of appointment of Zameel Sameja as a director | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 |