ZACCO2 LIMITED

04726675
98 KING STREET KNUTSFORD CHESHIRE WA16 6HQ

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Jeremy Kevin Roberts) 2 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for director (Timothy Alan Bacon) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
01 May 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
01 May 2009 officers Secretary's change of particulars / andrew haigh / 01/02/2009 1 Buy now
05 Feb 2009 accounts Annual Accounts 12 Buy now
09 Jul 2008 officers Secretary appointed andrew peter haigh 2 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW 1 Buy now
09 Jul 2008 officers Appointment terminated secretary jeremy roberts 1 Buy now
08 Jul 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
05 Sep 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
03 Jul 2007 accounts Annual Accounts 11 Buy now
06 Feb 2007 accounts Annual Accounts 13 Buy now
16 Aug 2006 annual-return Return made up to 08/04/06; full list of members 8 Buy now
27 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2006 accounts Annual Accounts 13 Buy now
19 Apr 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
26 Jan 2005 accounts Annual Accounts 13 Buy now
12 Jan 2005 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
16 Apr 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
19 Jun 2003 capital Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2003 officers New secretary appointed;new director appointed 1 Buy now
30 Apr 2003 officers New director appointed 1 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
30 Apr 2003 officers Secretary resigned 1 Buy now
30 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 incorporation Incorporation Company 17 Buy now