ZEROWASTE ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1313 June 2013 INSOLVENCY:RE PROGRESS REPORT TO 24/04/2013

View Document

13/06/1313 June 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
C/O MOORE STEPHENS LLP
1-3 SNOW HILL
LONDON
EC1A 2DH

View Document

25/02/1025 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
CARLTON HOUSE 101 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0PP

View Document

04/01/104 January 2010 ORDER OF COURT TO WIND UP

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM
72 NEW CAVENDISH STREET
LONDON
W1G 8AU

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR OGUZHAN GOKCOL

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM AVERY

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY COPSEY

View Document

16/05/0916 May 2009 SECRETARY APPOINTED SKIPTREE MANAGEMENT LIMITED

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY COPSEY

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/11/0721 November 2007 REREG PLC-PRI 13/11/07

View Document

21/11/0721 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 Amended full accounts made up to 2004-02-29

View Document

08/03/078 March 2007 Amended full accounts made up to 2005-02-28

View Document

08/03/078 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/078 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 S-DIV
10/11/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 Resolutions

View Document

14/02/0714 February 2007 Resolutions

View Document

14/02/0714 February 2007 SUB DIVIDED 10/11/06

View Document

14/02/0714 February 2007 ￯﾿ᄑ NC 50000/800000
13/11

View Document

14/02/0714 February 2007 NC INC ALREADY ADJUSTED
13/11/06

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007 Resolutions

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
2 STONE BUILDING
LINCOLNS INN
LONDON WC2A 3TH

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED
GATELANE PLC
CERTIFICATE ISSUED ON 15/11/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/10/045 October 2004 APPLICATION COMMENCE BUSINESS

View Document

05/10/045 October 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

18/02/0318 February 2003 Incorporation

View Document

18/02/0318 February 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