- Company Overview for AZTEQ ENVIRONMENTAL LIMITED (05492613)
- Filing history for AZTEQ ENVIRONMENTAL LIMITED (05492613)
- People for AZTEQ ENVIRONMENTAL LIMITED (05492613)
- More for AZTEQ ENVIRONMENTAL LIMITED (05492613)
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) |
---|---|---|---|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Sep 2014 | AP04 | Appointment of Lsr Management Limited as a secretary on 1 August 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Silvermark (Uk) Ltd as a secretary on 1 August 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Colm Roche on 1 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
19 Nov 2012 | AP04 | Appointment of Silvermark (Uk) Ltd as a secretary | |
19 Nov 2012 | TM02 | Termination of appointment of Pcb Financial Limited as a secretary | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
01 Oct 2011 | AP04 | Appointment of Pcb Financial Limited as a secretary | |
01 Oct 2011 | TM02 | Termination of appointment of Mark Robertson as a secretary | |
28 Sep 2011 | AP03 | Appointment of Mr Mark Robertson as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Colm Roche on 26 July 2011 | |
29 Jul 2011 | TM02 | Termination of appointment of Wren Accounting Limited as a secretary | |
11 Jul 2011 | AD01 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 11 July 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
05 Mar 2010 | CERTNM |
Company name changed uconsult LIMITED\certificate issued on 05/03/10
|
|
08 Feb 2010 | CONNOT | Change of name notice |