AZTECH SYSTEMS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 21/05/12 FOR FORM AR01

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 21/05/13 FOR FORM AR01

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 140-144 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8ER

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON PELLATT / 20/05/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON PELLATT / 20/05/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE EDWARD GLEN / 20/05/2012

View Document

15/06/1215 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 PREVEXT FROM 31/07/2011 TO 30/11/2011

View Document

28/06/1128 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECOND FILING WITH MUD 21/05/10 FOR FORM AR01

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD GLEN / 01/07/2010

View Document

30/06/1030 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON PELLATT / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD GLEN / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD GLEN / 26/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0910 September 2009 ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CHRISTOPHER SIMON PELLATT LOGGED FORM

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PELLAT / 22/05/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 4 ROWE AVENUE, PEACEHAVEN, EAST SUSSEX, BN10 7JD

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 27 WEST LANE, FRESHFIELD, MERSEYSIDE L37 7AY

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 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