CARBON ZERO SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED DR MARTIN ANTHONY BLAKE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR PAUL MINTO

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED NICHOLAS HARRY EARDLEY ALLEN

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CAVILL

View Document

05/05/115 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 10 BANKS AVENUE ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7JU

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY MARK CAVILL

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE CAVILL

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR MARK ANDREW CAVILL

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNE CAVILL

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR MARK ANDREW CAVILL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE ELIZABETH CUNEO / 01/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CAVILL / 01/01/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE CAVILL / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

31/03/0931 March 2009 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