Based in London, M Zurich Ltd was registered on 10 October 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALEY, Glen Richard | 10 October 2008 | 11 January 2010 | 1 |
MENTA, Mark | 11 January 2010 | 27 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 April 2015 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2013 | |
RESOLUTIONS - N/A | 05 April 2012 | |
AD01 - Change of registered office address | 05 April 2012 | |
4.20 - N/A | 05 April 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AAMD - Amended Accounts | 14 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AD01 - Change of registered office address | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AA - Annual Accounts | 04 August 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AP01 - Appointment of director | 16 February 2010 | |
AR01 - Annual Return | 18 December 2009 | |
AA01 - Change of accounting reference date | 18 December 2009 | |
MG01 - Particulars of a mortgage or charge | 10 December 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
NEWINC - New incorporation documents | 10 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 January 2012 | Outstanding |
N/A |
All assets debenture | 08 December 2009 | Outstanding |
N/A |