THE ENHANCED ZERO TRUST PLC

Company Documents

DateDescription
09/04/149 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014

View Document

11/10/1311 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013

View Document

17/04/1317 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013

View Document

11/10/1211 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012

View Document

30/03/1230 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012

View Document

06/10/116 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011

View Document

01/10/101 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010

View Document

31/03/1031 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009

View Document

28/03/0928 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2009

View Document

16/10/0816 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
ONE BOW CHURCHYARD
LONDON
EC4M 9HH

View Document

17/09/0717 September 2007 SP.RES. "BOOKS, RECORDS.ETC"

View Document

17/09/0717 September 2007 EX.RES. "IN SPECIE"

View Document

17/09/0717 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

17/09/0717 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

17/09/0717 September 2007 DECLARATION OF SOLVENCY

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 28/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NC DEC ALREADY ADJUSTED 07/08/02

View Document

05/09/025 September 2002 MISC/CANCEL SHARE PREMI 07/08/02

View Document

05/09/025 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/025 September 2002 CANCELLATION OF SHARE PREM ACCOU

View Document

05/09/025 September 2002 REDUCTION OF SHARE PREMIUM

View Document

29/08/0229 August 2002 NC DEC ALREADY ADJUSTED 07/08/02

View Document

29/08/0229 August 2002 NC DEC ALREADY ADJUSTED
07/08/02

View Document

29/08/0229 August 2002 NC INC ALREADY ADJUSTED
07/08/02

View Document

29/08/0229 August 2002 PROPOSALS 07/08/02

View Document

29/08/0229 August 2002 SANCTION RES 07/08/02

View Document

29/08/0229 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0229 August 2002 NC INC ALREADY ADJUSTED 07/08/02

View Document

29/08/0229 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 � NC 301502633/1502635
07/08/02

View Document

20/08/0220 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0213 August 2002 SHAREHOLDER CONSENT 07/08/02

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0225 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0119 December 2001 DIV
04/12/01

View Document

06/12/016 December 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

25/09/0125 September 2001 � IC 600000/480000
21/09/01
� SR [email protected]=120000

View Document

25/09/0125 September 2001 � IC 10387644/600000
03/08/01
� SR 9787644@1=9787644

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9919 March 1999 CANCEL SHARE PREMIUM ACCOUNT

View Document

19/03/9919 March 1999 REDUCTION OF SHARE PREMIUM

View Document

19/02/9919 February 1999 LISTING OF PARTICULARS

View Document

18/02/9918 February 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/02/9918 February 1999 NC INC ALREADY ADJUSTED
09/02/99

View Document

18/02/9918 February 1999 S95;AGREEMENT 09/02/99

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 09/02/99

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 09/02/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

02/02/992 February 1999 APPLICATION COMMENCE BUSINESS

View Document

02/02/992 February 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information