- Company Overview for AZTEC FACILITIES LIMITED (04560374)
- Filing history for AZTEC FACILITIES LIMITED (04560374)
- People for AZTEC FACILITIES LIMITED (04560374)
- Charges for AZTEC FACILITIES LIMITED (04560374)
- Insolvency for AZTEC FACILITIES LIMITED (04560374)
- More for AZTEC FACILITIES LIMITED (04560374)
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) |
---|---|---|---|
14 Jan 2014 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
18 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
24 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
18 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2011 | |
24 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2011 | |
30 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | AD01 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 11 January 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Nov 2008 | 288a | Director appointed stephen michael jones | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
11 Feb 2008 | 363a | Return made up to 11/10/07; full list of members | |
04 Feb 2008 | 288c | Secretary's particulars changed | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 May 2007 | 288b | Secretary resigned;director resigned | |
23 May 2007 | 288b | Director resigned | |
23 May 2007 | 288a | New secretary appointed | |
19 May 2007 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 363a | Return made up to 11/10/06; full list of members |