- Company Overview for AZTECH SYSTEMS LIMITED (04443122)
- Filing history for AZTECH SYSTEMS LIMITED (04443122)
- People for AZTECH SYSTEMS LIMITED (04443122)
- Charges for AZTECH SYSTEMS LIMITED (04443122)
- More for AZTECH SYSTEMS LIMITED (04443122)
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
|
|
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
|
|
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
|
|
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
|