- Company Overview for CQ2 LIMITED (04371302)
- Filing history for CQ2 LIMITED (04371302)
- People for CQ2 LIMITED (04371302)
- Charges for CQ2 LIMITED (04371302)
- More for CQ2 LIMITED (04371302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Jul 2014 | AA | Full accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
09 Jul 2013 | AA | Full accounts made up to 31 January 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
06 Feb 2013 | CERTNM |
Company name changed centrix Q2 LIMITED\certificate issued on 06/02/13
|
|
01 Feb 2013 | CONNOT | Change of name notice | |
29 May 2012 | AA | Full accounts made up to 31 January 2012 | |
08 May 2012 | TM02 | Termination of appointment of Victoria Wyllie as a secretary | |
08 May 2012 | AP03 | Appointment of Mr Gary Johnson as a secretary | |
28 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
10 Oct 2011 | AUD | Auditor's resignation | |
10 Oct 2011 | AUD | Auditor's resignation | |
14 Jul 2011 | AA | Full accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mr Allan James Stuart Leech on 11 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mr John Trevor Bracken on 11 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mr Philip Brian Mcaleavy on 11 February 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Peter Treherne on 6 January 2011 | |
24 Jan 2011 | CH03 | Secretary's details changed for Peter Treherne on 6 January 2011 | |
14 Dec 2010 | TM01 | Termination of appointment of Ian Killeen as a director | |
16 Sep 2010 | AP03 | Appointment of Miss Victoria Claire Wyllie as a secretary | |
10 Sep 2010 | AP03 | Appointment of Peter Treherne as a secretary | |
10 Sep 2010 | TM02 | Termination of appointment of Peter Cushion as a secretary | |
24 May 2010 | AA | Full accounts made up to 31 January 2010 |