About

Registered Number: 03588790
Date of Incorporation: 26/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: Purnells St Marks House, 3 Gold Tops, Newport, NP20 4PG

 

Based in Newport, Aztec Mechanical Services Ltd was setup in 1998, it has a status of "Dissolved". There are 2 directors listed as Morgans, Nigel Anthony, Taylor, Michael Hutchinson for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGANS, Nigel Anthony 26 June 1998 - 1
TAYLOR, Michael Hutchinson 26 June 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 20 February 2009
4.68 - Liquidator's statement of receipts and payments 28 December 2008
4.68 - Liquidator's statement of receipts and payments 16 May 2008
4.68 - Liquidator's statement of receipts and payments 12 November 2007
4.68 - Liquidator's statement of receipts and payments 14 May 2007
MISC - Miscellaneous document 17 November 2006
4.68 - Liquidator's statement of receipts and payments 01 November 2006
4.20 - N/A 10 November 2005
4.48 - Notice of constitution of liquidation committee 08 November 2005
RESOLUTIONS - N/A 07 November 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 17 May 2005
225 - Change of Accounting Reference Date 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
363s - Annual Return 28 July 2004
CERTNM - Change of name certificate 07 June 2004
AA - Annual Accounts 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 24 March 2003
CERTNM - Change of name certificate 01 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 04 July 1999
225 - Change of Accounting Reference Date 15 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge over book debts 06 January 2005 Outstanding

N/A

Floating charge over stock 06 January 2005 Outstanding

N/A

Charge by way of debenture 06 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.