CZ2 LIMITED

Company Documents

DateDescription
12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED 4 SQUARE WAREHOUSING LIMITED
CERTIFICATE ISSUED ON 25/02/16

View Document

20/08/1520 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HEWITT / 01/07/2013

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
UNIT 26 STONEFERRY PARK
FOSTER STREET
HULL
HU8 8BT
ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
THE DEEP BUSINESS CENTRE TOWER STREET
HULL
EAST YORKSHIRE
HU1 4BG
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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