About

Registered Number: 06902480
Date of Incorporation: 12/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years and 2 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2009, A-z Accessories Ltd are based in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Latif, Shamoona for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIF, Shamoona 14 June 2012 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ02 - N/A 28 December 2018
AD01 - Change of registered office address 04 December 2018
RESOLUTIONS - N/A 30 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
288a - Notice of appointment of directors or secretaries 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.