Advanced company searchLink opens in new window

AZTECH SYSTEMS LIMITED

Company number 04443122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2014 DS01 Application to strike the company off the register
12 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2013
12 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2012
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
18 Sep 2012 AD01 Registered office address changed from , 140-144 South Coast Road, Peacehaven, East Sussex, BN10 8ER on 18 September 2012
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
15 Jun 2012 CH01 Director's details changed for Mr Christopher Simon Pellatt on 20 May 2012
15 Jun 2012 CH01 Director's details changed for Mr Laurence Edward Glen on 20 May 2012
15 Jun 2012 CH03 Secretary's details changed for Mr Christopher Simon Pellatt on 20 May 2012
08 Dec 2011 AA01 Previous accounting period extended from 31 July 2011 to 30 November 2011
28 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
27 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2010
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Mar 2011 CH01 Director's details changed for Laurence Edward Glen on 1 July 2010
30 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 27/06/2011.
30 Jun 2010 CH01 Director's details changed for Christopher Simon Pellatt on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Laurence Edward Glen on 1 October 2009
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Apr 2010 CH01 Director's details changed for Laurence Edward Glen on 26 April 2010
10 Sep 2009 MEM/ARTS Memorandum and Articles of Association
10 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares redesignated 04/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights