MOVE THE ZERO.COM LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOTHIAN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MACDONALD

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LOTHIAN

View Document

01/03/111 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 DIRECTOR APPOINTED WILLIAM DOUGLAS LOTHIAN

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JAMES STEWART LOTHIAN

View Document

06/04/096 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 COMPANY NAME CHANGED PRESTIGE CATERING EQUIPMENT & FURNITURE HIRE LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM EVENTS HOUSE 9 FAIRLEY STREET GLASGOW G51 2SN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED CAPITAL CATERHIRE LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 COMPANY NAME CHANGED JY ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: EVENTS HOUSE 9 FAIRLEY STREET IBROX GLASGOW G51 2SN

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 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