CAZTEK CONSULTING LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/184 June 2018 APPLICATION FOR STRIKING-OFF

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/09/159 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/09/1416 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/09/132 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRETTON

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JOHN SCOTT GRAHAM DUNN

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE STRETTON / 27/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STRETTON / 27/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 44 AMBLESIDE RISE HAMILTON LANARKSHIRE ML3 7HJ

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 18 ALDER AVENUE HAMILTON ML3 7LN

View Document

29/10/0329 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document


More Company Information