FAZTECK LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Final Gazette dissolved following liquidation

View Document

14/01/2214 January 2022 Final Gazette dissolved following liquidation

View Document

14/10/2114 October 2021 Court order for early dissolution in a winding-up by the court

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 30/11/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR BASHIR

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM BLOCK 4 4 NOBEL ROAD WEST GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4UH

View Document

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAROON BASHIR

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM BLOCK 31 DUNSINANE ESTATE DUNDEE DD2 3QF

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM BLOCK 4 4 NOBEL ROAD WEST GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4UH SCOTLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY QAMAR BASHIR

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR QAMAR BASHIR

View Document

04/05/124 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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