RZ ASSOCIATES LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Cessation of Neil Hutton as a person with significant control on 2022-01-06

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Registered office address changed from Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England to Suite 17, Flexspace Manchester Road Bolton BL3 2NZ on 2022-01-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM AEROWORKS 5 ADAIR STREET MANCHESTER M1 2NQ ENGLAND

View Document



15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SUITE 4, FLEXSPACE MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1ST FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND

View Document

25/02/1625 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUTTON / 01/01/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE ZOLTIE / 01/01/2016

View Document

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

View Accounts

Analyse these accounts
06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB

View Document

09/01/159 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1218 April 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

10/02/1210 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 01/02/11 STATEMENT OF CAPITAL GBP 300

View Document

04/01/114 January 2011 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