ZERO CASES (UK) LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CLARK KING

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR RYAN ELBERT RAMSEY

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALLACE

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
UNIT 5 ALPHA PARK, BEVAN WAY
DARTMOUTH ROAD
SMETHWICK
WEST MIDLANDS
B66 1BZ
ENGLAND

View Document

07/05/147 May 2014 CORPORATE SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
LACON HOUSE 84 THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

28/01/1428 January 2014 SECOND FILING FOR FORM AP01

View Document

03/01/143 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEVEN WALLACE

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARLAND MICHAEL JEWELL / 07/05/2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEININGER

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR GARLAND MICHAEL JEWELL

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEININGER / 05/12/2010

View Document

30/12/1030 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 07/12/2009

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID CARLISLE

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK BROWN

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED MICHAEL HUTHNANCE

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DANIEL LEININGER

View Document

02/02/092 February 2009 Director Appointed Daniel Leininger Logged Form

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MICHAEL JEFFERY HUTHNANCE

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 SECRETARY APPOINTED DAVID JAMES CARLISLE

View Document

21/10/0821 October 2008 DIRECTOR RESIGNED STEPHEN HENDERSON

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED MARK FIELDER

View Document

08/05/088 May 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

07/05/087 May 2008 SECRETARY RESIGNED ANTHONY SANSONE

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 AUDITOR'S RESIGNATION

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 26/08/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 S366A DISP HOLDING AGM 16/05/03 S252 DISP LAYING ACC 16/05/03 S386 DISP APP AUDS 16/05/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: IT 5 ALPHA PARK BEVAN WAY, SMETHWICK, B66 1BZ

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0216 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: SAXON WAY TRADING ESTATE HARMONDSWORTH WEST DRAYTON UB7 0LW

View Document

30/01/0230 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 3-4 SKYPORT DRIVE, HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LB

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED VALUEBRAE LIMITED CERTIFICATE ISSUED ON 24/01/02; RESOLUTION PASSED ON 08/01/02

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: MITCHELL LANE, BRISTOL, BS1 6BU

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 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