ZERO ONE-ONE SIX LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
RIVERMEAD HOUSE LEWIS COURT
GROVE PARK, ENDERBY
LEICESTER
LE19 1SD

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1328 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN ROUCH / 12/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER ROUCH / 12/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN ROUCH / 12/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LP

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER ROUCH / 12/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN ROUCH / 12/05/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/09/975 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: G OFFICE CHANGED 18/12/96 7 MILLSTONE LANE LEICESTER LE1 5JF

View Document

03/05/963 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

24/06/9324 June 1993 EXEMPTION FROM APPOINTING AUDITORS 17/06/93

View Document

21/06/9321 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/05/9318 May 1993 SECRETARY RESIGNED

View Document

12/05/9312 May 1993 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