Established in 2001, A & Z Resources Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the A & Z Resources Ltd. There are 2 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDULHAMEED, Rihab | 01 October 2007 | 01 December 2010 | 1 |
ABDULHAMEED, Samira | 01 October 2007 | 01 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2015 | |
4.40 - N/A | 10 November 2014 | |
LIQ MISC OC - N/A | 07 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 June 2014 | |
4.40 - N/A | 03 June 2014 | |
LIQ MISC OC - N/A | 03 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 April 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
AD01 - Change of registered office address | 30 April 2013 | |
RESOLUTIONS - N/A | 26 April 2013 | |
RESOLUTIONS - N/A | 26 April 2013 | |
4.20 - N/A | 26 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2013 | |
CERTNM - Change of name certificate | 01 March 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
AD01 - Change of registered office address | 05 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 May 2011 | |
AA - Annual Accounts | 18 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 09 September 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 05 May 2010 | |
AR01 - Annual Return | 17 November 2009 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 18 March 2008 | |
DISS40 - Notice of striking-off action discontinued | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
363a - Annual Return | 05 December 2006 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2006 | |
363s - Annual Return | 30 November 2004 | |
363s - Annual Return | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
287 - Change in situation or address of Registered Office | 30 April 2003 | |
CERTNM - Change of name certificate | 27 February 2003 | |
287 - Change in situation or address of Registered Office | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 20 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
287 - Change in situation or address of Registered Office | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
NEWINC - New incorporation documents | 07 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Trade finance security agreement | 13 June 2007 | Outstanding |
N/A |