About

Registered Number: 06445273
Date of Incorporation: 05/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: Ashton House, 471 Silbury Boulevard, Central Milton Keynes, MK9 2AH

 

Aztec Gp Ltd was established in 2007, it's status at Companies House is "Dissolved". The current directors of this company are listed as Molloy, Kevin Charles, Harradine, Garth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Kevin Charles 05 December 2007 - 1
HARRADINE, Garth 05 December 2007 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 06 May 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 December 2012
SH01 - Return of Allotment of shares 03 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.