About

Registered Number: 02399140
Date of Incorporation: 28/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 12 Windsor Terrace, Sunderland, Tyne-Wear, SR2 9QF

 

Based in Tyne-Wear, A-ztech Property Company Ltd was registered on 28 June 1989, it's status is listed as "Active". Sidaway, Brynley is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDAWAY, Brynley N/A - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 October 2019
CS01 - N/A 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 25 September 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 02 September 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 24 March 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
363a - Annual Return 03 August 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
AA - Annual Accounts 01 June 2009
DISS16(SOAS) - N/A 30 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 26 February 2007
363a - Annual Return 21 February 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 21 February 2006
363a - Annual Return 21 February 2006
AC92 - N/A 17 February 2006
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2004
GAZ1 - First notification of strike-off action in London Gazette 03 February 2004
AA - Annual Accounts 15 May 2002
363s - Annual Return 28 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AA - Annual Accounts 17 February 1997
AA - Annual Accounts 17 January 1996
363a - Annual Return 28 September 1995
363(353) - N/A 28 September 1995
363(190) - N/A 28 September 1995
AA - Annual Accounts 09 June 1995
363a - Annual Return 30 August 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
AA - Annual Accounts 02 December 1992
288 - N/A 01 November 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 13 November 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 26 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1991
363a - Annual Return 13 March 1991
395 - Particulars of a mortgage or charge 01 February 1991
288 - N/A 05 October 1990
RESOLUTIONS - N/A 02 April 1990
287 - Change in situation or address of Registered Office 12 March 1990
288 - N/A 12 March 1990
CERTNM - Change of name certificate 22 August 1989
NEWINC - New incorporation documents 28 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2007 Outstanding

N/A

Legal mortgage 29 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.