- Company Overview for AZETS CORPORATE SERVICES LIMITED (04798926)
- Filing history for AZETS CORPORATE SERVICES LIMITED (04798926)
- People for AZETS CORPORATE SERVICES LIMITED (04798926)
- Charges for AZETS CORPORATE SERVICES LIMITED (04798926)
- More for AZETS CORPORATE SERVICES LIMITED (04798926)
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) |
---|---|---|---|
18 Jun 2020 | AP01 | Appointment of Mr Adrian Mark Norris as a director on 8 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Ian John Tingley as a director on 8 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
30 Apr 2020 | TM01 | Termination of appointment of John Arthur Baldwin as a director on 21 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of David James Baldwin as a director on 21 April 2020 | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
13 Dec 2019 | AP01 | Appointment of Mr John Arthur Baldwin as a director on 11 December 2019 | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 047989260004 | |
04 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 047989260005 | |
03 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
25 Jan 2018 | AUD | Auditor's resignation | |
28 Nov 2017 | MR01 | Registration of charge 047989260005, created on 22 November 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Stephen Norman Southall on 12 August 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
11 Apr 2017 | MR01 | Registration of charge 047989260004, created on 30 March 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 Mar 2017 | MA | Memorandum and Articles of Association | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | MR04 | Satisfaction of charge 047989260003 in full |