Advanced company searchLink opens in new window

AZTECH (GB) LTD

Company number 05420017

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)
28 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2010 4.20 Statement of affairs with form 4.19
14 May 2010 600 Appointment of a voluntary liquidator
14 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-06
12 Mar 2010 TM01 Termination of appointment of Simon Banham as a director
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
20 May 2009 88(2) Ad 20/05/09 gbp si 97@1=97 gbp ic 2/99
07 May 2009 363a Return made up to 11/04/09; full list of members
07 May 2009 288c Director and Secretary's Change of Particulars / graham burgess / 01/02/2008 / HouseName/Number was: , now: 37; Street was: broomfield, now: old bath road; Area was: lower sandhurst road, finchampstead, now: sonning; Post Town was: wokingham, now: reading; Post Code was: RG40 3TH, now: RG4 6SY; Country was: , now: united kingdom
30 May 2008 363a Return made up to 11/04/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
16 May 2008 287 Registered office changed on 16/05/2008 from notcutts garden centre, london road, bagshot surrey GU19 5DG
26 Apr 2007 363a Return made up to 11/04/07; full list of members
02 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
04 Sep 2006 288a New director appointed
04 Sep 2006 288b Director resigned
15 May 2006 363a Return made up to 11/04/06; full list of members
08 May 2006 225 Accounting reference date extended from 30/04/06 to 31/07/06
30 Mar 2006 287 Registered office changed on 30/03/06 from: old bank house high street henfield sussex BN5 9DB
05 Oct 2005 287 Registered office changed on 05/10/05 from: 62 high street tewkesbury gloucestershire GL20 5BJ
05 Sep 2005 CERTNM Company name changed clipcrest LIMITED\certificate issued on 05/09/05
14 Jul 2005 288a New director appointed
05 Jul 2005 288b Secretary resigned
05 Jul 2005 288b Director resigned