ZERO ONE DATA LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 ADOPT ARTICLES 05/02/2014

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND AUVRAY

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEERLING

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE TREVORROW

View Document

07/02/147 February 2014 SECRETARY APPOINTED MRS SONIA LOUISE GOACHER

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
PROSPECTS HOUSE 19 ELMFIELD ROAD
BROMLEY
BR1 1LT
UNITED KINGDOM

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MISS CATHERINE JOANNE TREVORROW

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY MARTHA BURNIGE

View Document

24/10/1224 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED DAVID CHARLES MILLS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED KEVIN MICHAEL BEERLING

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA GOACHER

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 4TH FLOOR HORSEFAIR TOWER THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ UNITED KINGDOM

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY SONIA GOACHER

View Document

04/10/124 October 2012 DIRECTOR APPOINTED RAY MICHEL AUVRAY

View Document

04/10/124 October 2012 SECRETARY APPOINTED MARTHA JANE IRELAND BURNIGE

View Document

02/10/122 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SUNNYBANK LOWER PENNINGTON LANE LYMINGTON HAMPSHIRE SO41 8AN

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED PDM DATA LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: GISTERED OFFICE CHANGED ON 30/05/2008 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 EASTGATE HOUSE 5-7 EAST STREET ANDOVER HAMPSHIRE SP10 1EP

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 S366A DISP HOLDING AGM 15/08/05

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/01/05

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/01/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: G OFFICE CHANGED 30/08/03 EASTGATE HOUSE, 5-7 EAST STREET ANDOVER HAMPSHIRE SP4 0JZ

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 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