Advanced company searchLink opens in new window

AZTEC PRINT NORTH EAST LIMITED

Company number 03317628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that a j moore be appointed chairman of the meeting and that 2A ordinary shares would be issued to lee redford at £1 per share. New share certificate to be issued in due course. Market value of the shares was £1160. it was agreed that the liability payable by lee redford be covered by the company as a bonus. 31/08/2011
19 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 30/07/2011
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 198
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 196
15 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue 2 shares & a bonus 13/12/2010
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 194
22 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Office business 10/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 13/10/2010
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 192
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 188
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • GBP 190
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 186
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 184
15 Mar 2010 AP01 Appointment of Mr Lee Redford as a director
03 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Michael John Whitter on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Mrs Margaret Moore on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Anthony Joseph Moore on 1 March 2010
03 Mar 2010 CH01 Director's details changed for Anna Whitter on 1 March 2010
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 182
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2009 88(2) Ad 31/07/09\gbp si 80@1=80\gbp ic 100/180\
17 Aug 2009 123 Nc inc already adjusted 31/07/09