Advanced company searchLink opens in new window

AZTECH SIGNS LIMITED

Company number 04321079

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 DS01 Application to strike the company off the register
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 12 Neville Street Skipton North Yorks LD23 2EN on 4 January 2011
03 Jan 2011 CH01 Director's details changed for Gregory Andrew Downes on 12 November 2010
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 12 November 2009
04 Jan 2010 AP03 Appointment of Jeffrey Harrison as a secretary
04 Jan 2010 TM02 Termination of appointment of Alan Cowperthwaite as a secretary
04 Jan 2010 AD01 Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 4 January 2010
03 Mar 2009 363a Return made up to 12/11/08; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Feb 2008 363a Return made up to 12/11/07; full list of members
18 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
03 Jul 2007 288a New secretary appointed
03 Jul 2007 288b Secretary resigned
16 Mar 2007 287 Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE
16 Mar 2007 288b Secretary resigned
16 Mar 2007 288a New secretary appointed