ZEROEIGHTDESIGN LTD
Company Documents
Date | Description |
---|---|
16/08/1216 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/07/1217 July 2012 | FIRST GAZETTE |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 23 PARLIAMENT SQUARE HERTFORD HERTS SG14 1EX ENGLAND |
14/01/1114 January 2011 | DIRECTOR APPOINTED MR SIMON MILNER |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK DANIELS |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
19/03/1019 March 2010 | DIRECTOR APPOINTED MR MARK ALEXANDER DANIELS |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR HEIDI MILNER |
More Company Information
Recently Viewed
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