AZTECH ASSEMBLIES LIMITED
Company Documents
Date | Description |
---|---|
15/03/2415 March 2024 | Final Gazette dissolved following liquidation |
15/03/2415 March 2024 | Final Gazette dissolved following liquidation |
15/12/2315 December 2023 | Return of final meeting in a members' voluntary winding up |
04/07/234 July 2023 | Appointment of a voluntary liquidator |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Declaration of solvency |
04/07/234 July 2023 | Registered office address changed from Unit 1 Bryn Brithdir Oakdale Business Park Blackwood South Wales NP12 4AA to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-07-04 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Satisfaction of charge 1 in full |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
01/06/181 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/10/1627 October 2016 | 28/09/99 STATEMENT OF CAPITAL GBP 30200 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
09/10/169 October 2016 | 25/08/08 STATEMENT OF CAPITAL GBP 30200 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/08/1528 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/09/1410 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/09/1323 September 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/08/1228 August 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/09/118 September 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/10/1013 October 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK MORRIS / 26/08/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROYSTON JONES / 26/08/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/11/0910 November 2009 | Annual return made up to 26 August 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 26/08/07; CHANGE OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
11/09/0211 September 2002 | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
17/09/0117 September 2001 | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
12/01/0112 January 2001 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: UNITS 3/4 TRAM ROAD INDUSTRIAL E PONTLLANFRAITH BLACKWOOD GWENT NP12 2LA |
18/10/0018 October 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/10/0017 October 2000 | 19998 BONUS ISSUE 29/09/00 |
17/10/0017 October 2000 | £ NC 1000/50000 29/09/ |
17/10/0017 October 2000 | NC INC ALREADY ADJUSTED 29/09/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS |
26/06/0026 June 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 |
23/12/9923 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/9923 December 1999 | REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
01/10/991 October 1999 | NEW DIRECTOR APPOINTED |
01/10/991 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/991 October 1999 | SECRETARY RESIGNED |
01/10/991 October 1999 | DIRECTOR RESIGNED |
27/09/9927 September 1999 | COMPANY NAME CHANGED AZTEC ASSEMBLIES LIMITED CERTIFICATE ISSUED ON 28/09/99 |
26/08/9926 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AZTECH ASSEMBLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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