ZERO INDUSTRIES LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BORISS NIKOLAJEVS

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR. ANATOLIJS POLOVINSKIS / 30/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANATOLIJS POLOVINSKIS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 18/2 ROYSTON MAINS STREET EDINBURGH EH5 1LB

View Document

16/06/1616 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM ROOM 3/1 48 CARNARVON STR GLASGOW LANARKSHIRE G3 6HR

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/10/1330 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 9 CLASHMACH DRIVE HUNTLY ABERDEENSHIRE AB54 8LH

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 9 CLASHMACH DRIVE HUNTLY ABERDEENSHIRE AB54 8LH SCOTLAND

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/10/1212 October 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR BORISS NIKOLAJEVS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY NEIL YOUNG

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR NILKA URIETA

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 18 MORTONHALL PARK GARDENS EDINBURGH EH17 8SR

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

21/01/1121 January 2011 FIRST GAZETTE

View Document

29/11/0929 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/11/0929 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MS NILKA URIETA

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR B2B CONSULTANTS LTD

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY B2B ENTERPRISES LTD

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR NEIL YOUNG

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM UNIT 19 LEITH WALK BUSINESS CENTRE 108 LEITH WALK EDINBURGH EH6 5DT

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 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