ZERO HOUR LIMITED

Company Documents

DateDescription
29/10/1829 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1711 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O P1 ACCOUNTING SERVICES LTD UNIT F1 HALESFIELD 5 TELFORD TF7 4QJ ENGLAND

View Document

11/09/1711 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SUITE 6 2ND FLOOR ALBANY HOUSE HURST STREET BIRMINGHAM B5 4BD

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

24/08/1624 August 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM PSONEX HOUSE SHERBORNE STREET BIRMINGHAM B16 8DE ENGLAND

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 45 HOLLIDAY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0UH UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASDEEP KAUL / 08/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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