AZTEC DISPLAYS LIMITED

Company Documents

DateDescription
29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM
6 COMMERCE WAY
CROYDON
SURREY
CR0 4XA

View Document

07/02/187 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/187 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/187 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA TANGERINE HARIDIMOU / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SUSAN BARRETT / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HARIDIMOU / 08/05/2010

View Document

15/12/0915 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BARRETT / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY SUSAN BARRETT / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY SUSAN BARRETT / 22/10/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 6 COMMERCE WAY CROYDON SURREY CR0 9UG

View Document

06/07/026 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 AZTEC HOUSE VULCAN WAY NEW ADDINGTON CROYDON SURREY CR0 9UG

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: G OFFICE CHANGED 18/06/96 NORTHSIDE HOUSE TWEEDY ROAD BROMLEY KENT. BR1 3WA

View Document

02/06/962 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

16/08/9516 August 1995 � NC 1000/10000 24/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 ALTER MEM AND ARTS 10/06/92

View Document

31/07/9231 July 1992 ADOPT MEM AND ARTS 10/06/92

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED SPEED 2586 LIMITED CERTIFICATE ISSUED ON 21/07/92

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: G OFFICE CHANGED 24/06/92 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/05/9221 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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