- Company Overview for AZTEC INFORMATION SERVICES LIMITED (02587675)
- Filing history for AZTEC INFORMATION SERVICES LIMITED (02587675)
- People for AZTEC INFORMATION SERVICES LIMITED (02587675)
- Charges for AZTEC INFORMATION SERVICES LIMITED (02587675)
- Registers for AZTEC INFORMATION SERVICES LIMITED (02587675)
- More for AZTEC INFORMATION SERVICES LIMITED (02587675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
24 May 2019 | CH01 | Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Brian William Coderre as a director on 25 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 | |
21 Feb 2019 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 May 2018 | AP01 | Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
27 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2018 | |
12 Feb 2018 | PSC02 | Notification of Aztec Information Services Holdings Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | AP01 | Appointment of Michael Julien Samuels as a director on 1 October 2017 | |
23 Nov 2017 | AP01 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 | |
23 Nov 2017 | AP01 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 May 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |