- Company Overview for ZERO ENTERPRISES LIMITED (03710510)
- Filing history for ZERO ENTERPRISES LIMITED (03710510)
- People for ZERO ENTERPRISES LIMITED (03710510)
- Charges for ZERO ENTERPRISES LIMITED (03710510)
- More for ZERO ENTERPRISES LIMITED (03710510)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Aug 2007 | 288b | Secretary resigned | |
28 Aug 2007 | 288a | New secretary appointed | |
15 May 2007 | 363a | Return made up to 09/02/07; full list of members | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
14 Dec 2006 | 287 | Registered office changed on 14/12/06 from: 5 mallard court crewe business park crewe cheshire CW1 6ZQ | |
14 Dec 2006 | 287 | Registered office changed on 14/12/06 from: business technology centre radway green venture park radway green crewe cheshire CW2 5PR | |
05 Oct 2006 | 395 | Particulars of mortgage/charge | |
10 May 2006 | 363a | Return made up to 09/02/06; full list of members | |
07 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
04 Jul 2005 | 363s | Return made up to 09/02/05; full list of members | |
24 Jan 2005 | AA | Total exemption small company accounts made up to 28 February 2004 | |
23 Mar 2004 | 363s | Return made up to 09/02/04; full list of members | |
15 Dec 2003 | AA | Total exemption small company accounts made up to 28 February 2003 | |
14 Feb 2003 | 363s | Return made up to 09/02/03; full list of members | |
02 Sep 2002 | AA | Total exemption small company accounts made up to 28 February 2002 | |
08 Mar 2002 | 363s | Return made up to 09/02/02; full list of members | |
25 Feb 2002 | AA | Total exemption small company accounts made up to 28 February 2001 | |
11 Apr 2001 | 363s |
Return made up to 09/02/01; full list of members
|
|
05 Feb 2001 | 287 | Registered office changed on 05/02/01 from: the post house mill street congleton cheshire CW12 1AB | |
10 Nov 2000 | AA | Full accounts made up to 29 February 2000 | |
13 Mar 2000 | 363s | Return made up to 09/02/00; full list of members | |
23 Apr 1999 | CERTNM | Company name changed hightown office supplies LIMITED\certificate issued on 26/04/99 | |
12 Feb 1999 | 288a | New secretary appointed | |
12 Feb 1999 | 288a | New director appointed |