AZA ENGINEERING LIMITED

03927543
CASTLEWOOD 77/91 NEW OXFORD STREET LONDON WC1A 1DG

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
28 Oct 2015 accounts Annual Accounts 5 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 5 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 3 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 9 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (1St Contact Secretaries Limited) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Rajeswer Madhukumar Patel) 2 Buy now
11 Dec 2009 accounts Annual Accounts 9 Buy now
16 Mar 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 9 Buy now
19 Aug 2008 annual-return Return made up to 10/02/08; full list of members 3 Buy now
08 Nov 2007 accounts Annual Accounts 9 Buy now
15 Feb 2007 officers Secretary's particulars changed 1 Buy now
15 Feb 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 9 Buy now
10 Feb 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
10 Feb 2006 officers Director's particulars changed 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 1ST contact tax 3RD floor abford house 15 wilton road victoria SW1V 1LT 1 Buy now
22 Sep 2005 accounts Annual Accounts 12 Buy now
18 Feb 2005 annual-return Return made up to 16/02/05; full list of members 5 Buy now
29 Apr 2004 accounts Annual Accounts 9 Buy now
26 Feb 2004 annual-return Return made up to 16/02/04; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
07 Jan 2004 officers New secretary appointed 2 Buy now
07 Jan 2004 officers Secretary resigned 1 Buy now
07 Jan 2004 annual-return Return made up to 16/02/03; full list of members 6 Buy now
04 Sep 2002 accounts Annual Accounts 6 Buy now
28 Mar 2002 officers Secretary's particulars changed 1 Buy now
28 Mar 2002 address Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN 1 Buy now
12 Mar 2002 accounts Accounting reference date shortened from 09/08/02 to 31/03/02 1 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: broaway house ground floor 2-6 fulham broadway fulham SW6 1AA 1 Buy now
26 Feb 2002 annual-return Return made up to 16/02/02; full list of members 7 Buy now
21 Feb 2002 officers New secretary appointed 2 Buy now
21 Feb 2002 officers New secretary appointed 2 Buy now
12 Feb 2002 officers Director's particulars changed 1 Buy now
18 Jan 2002 officers Secretary resigned 1 Buy now
16 Nov 2001 accounts Annual Accounts 6 Buy now
08 Jun 2001 accounts Accounting reference date extended from 28/02/01 to 09/08/01 1 Buy now
27 Feb 2001 annual-return Return made up to 16/02/01; full list of members 6 Buy now
25 Oct 2000 officers Director resigned 1 Buy now
13 Oct 2000 address Registered office changed on 13/10/00 from: first floor 19-20 garlick hill london EC4V 2AL 1 Buy now
13 Oct 2000 officers New director appointed 2 Buy now
16 Feb 2000 incorporation Incorporation Company 10 Buy now