06241004 LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE

View Document

23/07/1123 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED ZERONORTH CREATIVE LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 25 BLENHEIM DRIVE THORNTON-CLEVELEYS LANCASHIRE FY5 4PH UNITED KINGDOM

View Document

03/07/093 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM 321 RED BANK ROAD BLACKPOOL LANCASHIRE FY5 4PH

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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