ZERO BALANCE LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/123 October 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/07/1213 July 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

21/03/1221 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DOHERTY / 16/01/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BLOW / 16/03/2011

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOX / 01/04/2007

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BLOW / 01/04/2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED TRIUMPHBAY LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: G OFFICE CHANGED 26/11/98 GUILD HOUSE 28 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 24/01/96

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: G OFFICE CHANGED 29/04/96 STIRLING HOUSE 30 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NY

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: G OFFICE CHANGED 21/03/95 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED

View Document

17/01/9517 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9517 January 1995 Incorporation

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