ZEROCO2MMC LIMITED

07116623
BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD DARTON BARNSLEY S75 5JS

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
07 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
24 Oct 2018 officers Appointment of director (Clare Doyle) 2 Buy now
24 Oct 2018 officers Termination of appointment of director (Robin Leslie Baker) 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Mar 2016 accounts Annual Accounts 2 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 accounts Annual Accounts 2 Buy now
26 Aug 2015 resolution Resolution 12 Buy now
13 Aug 2015 officers Appointment of director (Rose Murphy) 2 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 officers Appointment of director (Robin Leslie Baker) 2 Buy now
12 Aug 2015 officers Appointment of secretary (Rose Murphy) 2 Buy now
12 Aug 2015 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
12 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Sharan Stoker) 1 Buy now
12 Aug 2015 officers Termination of appointment of director (John Kirshop Stoker) 1 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
07 Jan 2013 annual-return Annual Return 3 Buy now
03 Sep 2012 accounts Annual Accounts 2 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
21 Jun 2011 accounts Annual Accounts 2 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 officers Appointment of secretary (Sharan Stoker) 1 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Keelex Corporate Services Limited) 1 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
09 Mar 2010 officers Termination of appointment of director (David Kaplan) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Keelex Corporate Services Limited) 2 Buy now
09 Mar 2010 officers Appointment of corporate secretary (Keelex Corporate Services Limited) 3 Buy now
09 Mar 2010 officers Appointment of director (John Kirshop Stoker) 3 Buy now
20 Jan 2010 officers Change of particulars for corporate director (Keelex Corporate Services Limited) 3 Buy now
05 Jan 2010 incorporation Incorporation Company 30 Buy now