PIOTR ZIOLKOWSKI LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ZIOLKOWSKI / 29/04/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

05/01/165 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
ARNSCO LTD, CLAREMONT HOUSE 25 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 5QQ

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ZIOLKOWSKI / 20/04/2015

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
33 WOODBURN STREET
NEWCASTLE UPON TYNE
NE15 8EE
ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
THE COURT THE STREET
CHARMOUTH
BRIDPORT
DORSET
DT6 6PE
UNITED KINGDOM

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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