THE ZERO LOUNGE LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ADAMS COMPANY SERVICES LIMITED

View Document

21/02/1121 February 2011 CORPORATE SECRETARY APPOINTED ADDITION CORPORATE SERVICES LIMITED

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY ADAMS / 01/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAMS COMPANY SERVICES LIMITED / 01/11/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
OLD BAKEHOUSE LANE CHAPEL STREET
PENZANCE
TR18 4AE

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MICHAEL BARRY ADAMS

View Document

21/10/0821 October 2008 SECRETARY APPOINTED ADAMS COMPANY SERVICES LIMITED

View Document

10/10/0810 October 2008 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