AZTEC GROUP (UK) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2324 July 2023 Statement of affairs

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Registered office address changed from Unit E Eskdale Road Uxbridge Middlesex UB8 2RT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-07-04

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVENDER GROUP LTD

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY LEATHER

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR BOZENA LEATHER

View Document

01/09/201 September 2020 CESSATION OF BARRY SPENCER LEATHER AS A PSC

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR ALAN MICHAEL JONES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2017

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS BOZENA LEATHER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 16/07/16 STATEMENT OF CAPITAL GBP 10000

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MICHAEL JONES / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LEATHER / 26/07/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM AZTEC HOUSE UNIT 18 CHILTERN BUSINESS VILLAGE ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2SN

View Document

06/09/106 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY AMANDA SPENCE

View Document

03/12/083 December 2008 SECRETARY APPOINTED MR ALAN MICHAEL JONES

View Document

29/09/0829 September 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: GREYSTOKE, WINKERS LANE CHALFONT ST. PETER GERRARDS CROSS BUCKS. SL9 0AJ

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information