Download leads from Nexok and grow your business. Find out more

Absolute Zero Limited

Documents

Total Documents18
Total Pages78

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off
5 October 2004First Gazette notice for voluntary strike-off
24 August 2004Application for striking-off
23 July 2004Return made up to 14/07/04; full list of members
4 June 2004Total exemption full accounts made up to 31 July 2003
19 August 2003Return made up to 14/07/03; full list of members
17 June 2003Total exemption small company accounts made up to 31 July 2002
6 June 2002Total exemption small company accounts made up to 31 July 2001
6 November 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 2001Registered office changed on 26/10/01 from: 85 underwood bracknell berkshire RG12 8XN
27 April 2001Accounts for a small company made up to 31 July 2000
9 August 2000Return made up to 14/07/00; full list of members
11 August 1999New secretary appointed;new director appointed
2 August 1999Registered office changed on 02/08/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
2 August 1999New director appointed
23 July 1999Director resigned
23 July 1999Secretary resigned
14 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing