AZTEC COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
04/04/104 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/104 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/09/0922 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009

View Document

01/04/091 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2009

View Document

26/09/0826 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP

View Document

12/09/0712 September 2007 ADMINISTRATION TO CVL

View Document

12/09/0712 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/09/0712 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/05/072 May 2007 RESULT OF MEETING OF CREDITORS

View Document

20/04/0720 April 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

11/04/0711 April 2007 STATEMENT OF PROPOSALS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

19/02/0719 February 2007 APPOINTMENT OF ADMINISTRATOR

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 S366A DISP HOLDING AGM 31/03/04

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 7TH FLOOR HILLGATE HOUSE OLD BAILEY LONDON EC4M 7HW

View Document

19/07/9919 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED AZTEC CORPORATE COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 30/04/99

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

23/09/9823 September 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 POS 08/12/97

View Document

15/12/9715 December 1997 £ IC 10030/10020 08/12/97 £ SR [email protected]=10

View Document

15/12/9715 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97

View Document

15/12/9715 December 1997 VARYING SHARE RIGHTS AND NAMES 08/12/97

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 £ NC 10000/10030 20/12/96

View Document

14/01/9714 January 1997 RECON 20/12/96

View Document

14/01/9714 January 1997 RE CLASSIFICATION 20/12/96

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

14/01/9714 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/962 September 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 COMPANY NAME CHANGED AZTEC VIDEO LIMITED CERTIFICATE ISSUED ON 12/06/96

View Document

10/05/9610 May 1996 ACCOUNTING REF. DATE EXT FROM 26/12 TO 31/12

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 26/12/95

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996

View Document

02/08/952 August 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 £ NC 100/10000 28/05/

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 26/12/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/91

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/90

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 26/12

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 ADOPT MEM AND ARTS 26/10/89

View Document

28/11/8928 November 1989 S-DIV 26/10/89

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/09/897 September 1989 COMPANY NAME CHANGED OVAL (545) LIMITED CERTIFICATE ISSUED ON 08/09/89

View Document

27/06/8927 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8927 June 1989 CERTIFICATE OF 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