Advanced company searchLink opens in new window

AZTEC MAILING CENTRE LIMITED

Company number 07058915

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted