AZTEK UK LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANMI ALABI AWONIYI / 20/01/2010

View Document

05/03/105 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 2A SEVERN ROAD CANTON CARDIFF CF11 9EB

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: G OFFICE CHANGED 02/09/04 258 COWBRIDGE ROAD EAST CARDIFF CF5 1HA

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: G OFFICE CHANGED 02/11/02 C/O ADEY FITZGERALD & WALKER THE PAVILION EASTGATE COWBRIDGE VALE OF GLAMORGAN CF71 7AB

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: G OFFICE CHANGED 24/01/01 147 COUNTISBURY AVENUE LLANRUMNEY CARDIFF CF5 5RQ

View Document

22/01/0122 January 2001 ADOPT MEM AND ARTS 16/01/01

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED BELLATRIX SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: G OFFICE CHANGED 22/11/00 7/11 MINERVA ROAD LONDON NW10 6HJ

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 Incorporation

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