ZERO REFUSE . LTD

Company Documents

DateDescription
22/04/1422 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GARNER / 03/04/2014

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GARNER / 03/04/2014

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GARNER / 30/11/2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/07/135 July 2013 COMPANY NAME CHANGED QUICK COMPOST LIMITED
CERTIFICATE ISSUED ON 05/07/13

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/11

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 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