AZTEC LIGHTING LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on 2021-12-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURRELL

View Document

02/01/192 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CORPORATE SECRETARY APPOINTED AURORA COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY EMILY SEIORSE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 16 ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0JJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS EMILY LOUISE SEIORSE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY MUIRIS O'CONNELL

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WALLACE

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD BELL / 01/01/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MUIRIS O'CONNELL / 01/01/2010

View Document

17/11/1017 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HURRELL / 01/01/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALLACE / 01/01/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HURRELL / 07/10/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HURRELL / 01/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: UNIT B1 THE COURTYARD ST. ALBANS HERTFORDSHIRE AL4 0LA

View Document

06/11/016 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 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