The Zimbabwean Alliance For Human Rights Ltd

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC379107
Record last updated Saturday, November 23, 2013 1:08:24 AM UTC
Official Address 151 West George Street Anderston/City
There are 3,333 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22JJ
Sector Installation of industrial machinery and equipment

Charts

Visits

THE ZIMBABWEAN ALLIANCE FOR HUMAN RIGHTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 1, 2013 Change of registered office address Change of registered office address
Registry Oct 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2013 Resignation of one Director Resignation of one Director
Registry Aug 27, 2013 Company name change Company name change
Registry Aug 27, 2013 Change of name certificate Change of name certificate
Registry Aug 24, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 23, 2013 Annual return Annual return
Registry Aug 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 23, 2013 Resignation of one Director Resignation of one Director
Registry Aug 11, 2013 Change of registered office address Change of registered office address
Registry Aug 8, 2013 Change of registered office address 14379... Change of registered office address 14379...
Registry Mar 20, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 4, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 23, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 1, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 8, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 8, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 29, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 5, 2011 Annual return Annual return
Registry Jun 27, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 19, 2010 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry May 25, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 25, 2010 Resignation of a woman Resignation of a woman
Registry May 24, 2010 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)