ZEROTH TECHNOLOGY LIMITED

Company Documents

DateDescription
27/05/2427 May 2024 Final Gazette dissolved following liquidation

View Document

27/05/2427 May 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Final account prior to dissolution in MVL (final account attached)

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR BLAIR ALEXANDER MCLEISH

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RASMUSON

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

11/06/1811 June 2018 CESSATION OF BAKER HUGHES INCORPORATED AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF BAKER HUGHES, A GE COMPANY, LLC AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF BAKER HUGHES INCORPORATED AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 01/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKER HUGHES, A GE COMPANY, LLC

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR OLUWOLE ONABOLU

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON

View Document

28/11/1628 November 2016 SAIL ADDRESS CREATED

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM BAKER HUGHES BUILDING STONEYWOOD PARK NORTH DYCE ABERDEEN AB21 7EA

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

19/08/1619 August 2016 SECRETARY APPOINTED LORRAINE AMANDA DUNLOP

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOKES

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR OLUWOLE ONABOLU

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 14/03/2012

View Document

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 14/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 14/03/2011

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED CHRISTOPHER ASQUITH

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL RASMUSON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ELAINE DORIS MAYS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0716 July 2007 AUDITORS RESIGNATION

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

24/10/0524 October 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECT 164(6)/PRE-EMPTION 19/12/02

View Document

13/01/0313 January 2003 £ IC 50000/25000 19/12/02 £ SR 25000@1=25000

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 PARTIC OF MORT/CHARGE *****

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 2 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DH

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 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