ZEROEIGHTDESIGN LTD

Company Documents

DateDescription
16/08/1216 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 23 PARLIAMENT SQUARE HERTFORD HERTS SG14 1EX ENGLAND

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR SIMON MILNER

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DANIELS

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR MARK ALEXANDER DANIELS

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR HEIDI MILNER

View Document


More Company Information