LATENCY ZERO LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1124 August 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DEBOO / 10/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY NEVILLE DEBOO

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/093 January 2009 SECRETARY APPOINTED MR NEVILLE DEBOO

View Document

03/01/093 January 2009 APPOINTMENT TERMINATED SECRETARY NAMRATA DEBOO

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DEBOO / 06/04/2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 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