A-ZTECH PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Confirmation statement made on 2024-06-28 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Confirmation statement made on 2021-06-28 with no updates |
23/02/2123 February 2021 | 30/06/19 UNAUDITED ABRIDGED |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
19/01/2119 January 2021 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 76 QUEEN ALEXANDRA ROAD SUNDERLAND TYNE & WEAR SR2 9HB |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYNLEY SIDAWAY |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SIDAWAY |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN SIDAWAY |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/08/132 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/08/1210 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/03/1224 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRYNLEY SIDAWAY / 25/06/2011 |
20/09/1120 September 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/08/1013 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/095 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | LOCATION OF DEBENTURE REGISTER |
05/08/095 August 2009 | LOCATION OF REGISTER OF MEMBERS |
03/08/093 August 2009 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
02/06/092 June 2009 | DISS40 (DISS40(SOAD)) |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
30/12/0830 December 2008 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/12/089 December 2008 | FIRST GAZETTE |
10/09/0710 September 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/05/074 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0726 February 2007 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/02/0621 February 2006 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/02/0621 February 2006 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | ORDER OF COURT - RESTORATION 15/02/06 |
18/05/0418 May 2004 | STRUCK OFF AND DISSOLVED |
03/02/043 February 2004 | FIRST GAZETTE |
15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/08/0128 August 2001 | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
20/06/0020 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
13/07/9913 July 1999 | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
15/07/9815 July 1998 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
15/07/9815 July 1998 | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS |
15/07/9815 July 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
17/06/9817 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
25/06/9725 June 1997 | RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS |
20/03/9720 March 1997 | NEW SECRETARY APPOINTED |
20/03/9720 March 1997 | SECRETARY RESIGNED |
17/02/9717 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
17/01/9617 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
28/09/9528 September 1995 | RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS |
09/06/959 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
30/08/9430 August 1994 | RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS |
27/04/9427 April 1994 | DIRECTOR RESIGNED |
27/04/9427 April 1994 | DIRECTOR RESIGNED |
13/03/9413 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
28/07/9328 July 1993 | RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS |
02/12/922 December 1992 | FULL ACCOUNTS MADE UP TO 30/06/92 |
01/11/921 November 1992 | NEW DIRECTOR APPOINTED |
22/10/9222 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
22/10/9222 October 1992 | RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS |
24/01/9224 January 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
13/11/9113 November 1991 | RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS; AMEND |
23/08/9123 August 1991 | RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS |
26/03/9126 March 1991 | FULL ACCOUNTS MADE UP TO 30/06/90 |
22/03/9122 March 1991 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
13/03/9113 March 1991 | RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS |
01/02/911 February 1991 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/905 October 1990 | NEW DIRECTOR APPOINTED |
02/04/902 April 1990 | ALTER MEM AND ARTS 07/07/89 |
12/03/9012 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/03/9012 March 1990 | REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 50 OLD STREET LONDON EC1V 9AQ |
22/08/8922 August 1989 | COMPANY NAME CHANGED SIGNALSCORE LIMITED CERTIFICATE ISSUED ON 23/08/89 |
28/06/8928 June 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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