CARBON ZERO LTD

Company Documents

DateDescription
21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT
LIVERPOOL
MERSEYSIDE
L3 5TF

View Document

02/04/132 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NANGLE / 17/11/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ANDREW NIGEL BROWN

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOSEPH PETER BOND / 01/03/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4 BEECH STREET BACUP LANCASHIRE OL13 9DR UNITED KINGDOM

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: MERSEYBIO INCUBATOR CROWN STREET LIVERPOOL MERSEYSIDE L69 7ZB

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: 4 BEECH STREET BACUP LANCASHIRE OL13 9DR

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0817 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0824 October 2008 DISAPP PRE-EMPT RIGHTS 26/09/2008 AUTH ALLOT OF SECURITY 26/09/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 � NC 100/10000 19/06/

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0717 July 2007 SUB DIV 19/06/07

View Document

13/07/0713 July 2007 ALLOTMENT OF SHARES 26/06/07

View Document

05/07/075 July 2007 S-DIV 01/06/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 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