ZERO DB LTD

Company Documents

DateDescription
21/05/1821 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.2

View Document

28/06/1728 June 2017 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 15/03/2017

View Document

06/05/166 May 2016 INSOLVENCY:PROGRESS REPORT ENDS 15/03/2016

View Document

28/05/1528 May 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 15/03/2015

View Document

13/02/1513 February 2015 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/02/1513 February 2015 ORDER OF COURT TO WIND UP

View Document

13/06/1413 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/06/1413 June 2014 ORDER OF COURT TO WIND UP

View Document

13/06/1413 June 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :_ R P BREWER REPLACES S J BONNEY 07/05/2014

View Document

20/05/1420 May 2014 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT;- 16/03/2013 - 15/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT

View Document

06/09/136 September 2013 ORDER OF COURT TO WIND UP

View Document

06/09/136 September 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/05/1324 May 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

11/04/1211 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2012

View Document

04/04/124 April 2012 ORDER OF COURT TO WIND UP

View Document

04/04/124 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/04/123 April 2012 ORDER OF COURT TO WIND UP

View Document

04/10/114 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2011

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2011

View Document

04/10/114 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/09/1130 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/04/1119 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON WIU 6RD

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GREEN / 02/02/2011

View Document

18/11/1018 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

01/10/101 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GREEN / 15/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 GBP IC 248/234 01/09/09 GBP SR 14@1=14

View Document

04/08/094 August 2009 GBP IC 262/248 25/07/09 GBP SR 14@1=14

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GREEN / 20/09/2008

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GREEN / 20/09/2008

View Document

11/03/0911 March 2009 GBP IC 332/318 25/10/08 GBP SR 14@1=14

View Document

11/03/0911 March 2009 GBP IC 304/276 01/04/08 GBP SR 28@1=28

View Document

11/03/0911 March 2009 GBP IC 318/304 01/10/08 GBP SR 14@1=14

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MACDONALD

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

19/03/0119 March 2001 £ NC 100/1000 13/12/0

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 22 OAKINGTON ROAD LONDON W9 2DH

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 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