F ZANUTTO LIMITED



Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1321 January 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/126 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 11 BLADUD BUILDINGS BATH SOMERSET BA1 5LS

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document



15/06/1115 June 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

01/07/101 July 2010 DIRECTOR APPOINTED FEDERICO ZANUTTO

View Document

01/07/101 July 2010 SECRETARY APPOINTED FEDERICO ZANUTTO

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company