AZTECH DESIGN SERVICES LTD

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 58 FOUNTAIN STREE GODLEY HYDE CHESHIRE SK14 2PS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 28 BRIDGEFIELD PRIMROSE LANE GLOSSOP DERBYSHIRE SK13 9LL

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: G OFFICE CHANGED 08/09/97 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/976 August 1997 Incorporation

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