AZTECH ENGINEERING LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-11-03

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Removal of liquidator by court order

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-11-03

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-11-03

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Statement of affairs

View Document

12/11/2112 November 2021 Registered office address changed from 37 Mere View Industrial Estate Yaxley Peterborough PE7 3HS to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2021-11-12

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA ELDING / 11/07/2012

View Document

19/04/1219 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE ELDING / 07/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELDING / 22/07/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELDING / 22/07/2009

View Document

28/04/0928 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MRS AMANDA ELDING

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY ALISON BOYDEN

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED CARPET DIRECT (WHOLESALE) LIMITE D CERTIFICATE ISSUED ON 12/12/97

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET, BIRMINGHAM B4 6TU

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 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