- 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) |
---|---|---|---|
20 May 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
04 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
04 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | AP01 | Appointment of Mr. Kenneth Russell Johns as a director on 10 March 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
14 Apr 2014 | AR01 | Annual return made up to 27 February 2014 with full list of shareholders | |
08 Apr 2014 | AD01 | Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 8 April 2014 | |
11 Oct 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 18 September 2013
|
|
19 Sep 2013 | AD01 | Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 19 September 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Simon Glyndon Jones as a director on 3 September 2013 | |
16 Sep 2013 | AP01 | Appointment of Mr Michael Stephen Duffey as a director on 3 September 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Nicholas Charles Priday as a director on 3 September 2013 | |
16 Sep 2013 | TM02 | Termination of appointment of Andrew John Moberly as a secretary on 3 September 2013 | |
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 |