BLANKZERO LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MARSHALL / 02/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH MARTIN / 02/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: CUMBERLAND HOUSE, 35 PARK ROW NOTTINGHAM NG1 6EE UNITED KINGDOM

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS SARA MARTIN

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: THE MILL 4 CANALSIDE KINOULTON ROAD CROPWELL BISHOP NOTTINGHAM NG12 3BE

View Document

28/05/0828 May 2008 DIRECTOR'S PARTICULARS GARY MARSHALL

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS SARA MARTIN

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: SUITE 3 24 HIGH STREET, RUDDINGTON NOTTINGHAM NG11 6EA

View Document

07/06/077 June 2007

View Document

01/06/071 June 2007 COMPANY NAME CHANGED DEPARTURE (CREATIVE CONSULTANCY) LIMITED CERTIFICATE ISSUED ON 01/06/07

View Document

31/10/0631 October 2006 S366A DISP HOLDING AGM 18/10/06 S252 DISP LAYING ACC 18/10/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED MARSHALLDESIGN LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/09/032 September 2003 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