- Company Overview for AZTEC ASSOCIATES LIMITED (04151075)
- Filing history for AZTEC ASSOCIATES LIMITED (04151075)
- People for AZTEC ASSOCIATES LIMITED (04151075)
- More for AZTEC ASSOCIATES LIMITED (04151075)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from 200 Central Park Petherton Road Hengrove Bristol BS14 9BZ to Unit 2 Pensford Hill Pensford Hill Pensford Bristol BS39 4JF on 25 August 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Feb 2013 | TM01 | Termination of appointment of Graeme Platt as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
06 Apr 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2009 | |
16 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
04 Feb 2010 | AP01 | Appointment of Mr Graeme Michael Platt as a director | |
04 Feb 2010 | AD01 | Registered office address changed from 251 Central Park Petherton Road Hengrove Bristol BS14 9BZ on 4 February 2010 | |
06 Jan 2010 | CERTNM |
Company name changed hollywood sports LIMITED\certificate issued on 06/01/10
|
|
06 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2009 | 288b | Appointment terminated director sandra seavill | |
23 Feb 2009 | 288b | Appointment terminated director adrian gould |