- Company Overview for AZTECH (GB) LTD (05420017)
- Filing history for AZTECH (GB) LTD (05420017)
- People for AZTECH (GB) LTD (05420017)
- Insolvency for AZTECH (GB) LTD (05420017)
- More for AZTECH (GB) LTD (05420017)
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
|
|
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 |