- Company Overview for AZTEC MAILING CENTRE LIMITED (07058915)
- Filing history for AZTEC MAILING CENTRE LIMITED (07058915)
- People for AZTEC MAILING CENTRE LIMITED (07058915)
- More for AZTEC MAILING CENTRE LIMITED (07058915)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2014 | DS01 | Application to strike the company off the register | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AP01 | Appointment of Mr Michael John Whitter as a director on 1 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Lee Redford as a director on 31 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Michael John Whitter as a director on 31 March 2014 | |
09 Apr 2014 | TM02 | Termination of appointment of Lee Redford as a secretary on 31 March 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | AP03 | Appointment of Mr Lee Redford as a secretary on 30 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Anthony Joseph Moore as a director on 30 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Desmond Michael Deery as a director on 30 March 2012 | |
30 Mar 2012 | TM02 | Termination of appointment of Anthony Moore as a secretary on 30 March 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
02 Sep 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
29 Jul 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
08 Nov 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
20 Jan 2010 | AD01 | Registered office address changed from 8 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG England on 20 January 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of Steven Reah as a director | |
28 Oct 2009 | NEWINC |
Incorporation
|