AZTEC4 LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 ISS SHA CAP OF THE COMP REDUCED FROM 662194 TO 100 01/02/2018

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028724550004

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/08/165 August 2016 PREVEXT FROM 31/12/2015 TO 29/02/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY JOY SMITH

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOY SMITH

View Document

17/03/1617 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED CRYSELCO LIGHTING LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028724550004

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWEEDALE

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 662191

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY ANN SMITH / 31/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL TWEEDALE / 31/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN TWEEDALE / 31/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOY ANN SMITH / 31/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TWEEDALE / 19/09/2006

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: ARGENT HOUSE, 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 274 AMPHILL ROAD BEDFORD MK42 9QJ

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

31/01/0331 January 2003 £ NC 100000/1000000 23/0

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 28/03/00

View Document

14/04/0014 April 2000 £ NC 1000/100000 28/03

View Document

05/12/995 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 274 AMPTHILL ROAD BEDFORD MK42 9QJ

View Document

20/02/9420 February 1994 SECRETARY RESIGNED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED CONDERTON LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

16/11/9316 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information