ZERO G ACCESS LTD

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/04/1023 April 2010 APPLICATION FOR STRIKING-OFF

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS CHEESE / 28/02/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE ROGERS / 28/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ROGERS / 28/02/2010

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • B B S GRAPHIX LIMITED


  • 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