ZERO IDENTITY LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 STRUCK OFF AND DISSOLVED

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

14/07/1014 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CARL EDWARD ASABA / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARD ASABA / 28/05/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM
DJH ACCOUNTANTS LIMITED
PORTHILL LODGE HIGH STREET
NEWCASTLE
STAFFORDSHIRE
ST5 0EZ

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
DJH ACCOUNTANTS LIMITED PORTHILL
LODGE HIGH STREET WOLSTANTON
NEWCASTLE
STAFFORDSHIRE ST5 0EZ

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
9 CHALFONT COURT
LOWER EARLEY
READING
BERKSHIRE RG6 5SY

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
45 EDGBASTON DRIVE
TRENTHAM
STOKE ON TRENT
STAFFORDSHIRE ST4 8FJ

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006

View Document

08/03/068 March 2006 COMPANY NAME CHANGED
PREMIER LEAGUE VEHICLE PLACEMENT
S LIMITED
CERTIFICATE ISSUED ON 08/03/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

16/08/0516 August 2005 STRIKE-OFF ACTION SUSPENDED

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM:
C/O GRINDEYS SOLICITORS
GLEBE COURT
STOKE ON TRENT
STAFFORDSHIRE ST4 1ET

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED
GRINDCO 448 LIMITED
CERTIFICATE ISSUED ON 15/03/04

View Document

11/02/0411 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/0411 February 2004 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