Advanced company searchLink opens in new window

Z.S. SERVICES (N.W.) LTD

Company number 07504835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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