AZTEC PROPERTY SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | Final Gazette dissolved via voluntary strike-off |
29/06/2129 June 2021 | Final Gazette dissolved via voluntary strike-off |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 66 ST PETERS AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 66 SAINT PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JOHNSON |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN JOHNSON / 28/01/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHNSON / 28/01/2010 |
15/04/1015 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0730 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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