Established in 2002, Aztech Creative Print Ltd has its registered office in Milton Keynes, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Murphy, Kevin, Pearce, Terry Keith, Pope, Barry Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Kevin | 08 April 2011 | - | 1 |
PEARCE, Terry Keith | 22 November 2002 | 15 February 2013 | 1 |
POPE, Barry Francis | 22 November 2002 | 16 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 February 2020 | |
LIQ14 - N/A | 04 November 2019 | |
LIQ03 - N/A | 30 October 2018 | |
LIQ03 - N/A | 10 November 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
F10.2 - N/A | 02 December 2016 | |
AD01 - Change of registered office address | 28 September 2016 | |
RESOLUTIONS - N/A | 21 September 2016 | |
4.20 - N/A | 21 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
MR01 - N/A | 08 July 2015 | |
AAMD - Amended Accounts | 03 March 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
CH01 - Change of particulars for director | 17 January 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
MR01 - N/A | 21 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AR01 - Annual Return | 17 December 2012 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
TM02 - Termination of appointment of secretary | 04 December 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AP01 - Appointment of director | 14 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 26 November 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
287 - Change in situation or address of Registered Office | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
225 - Change of Accounting Reference Date | 03 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
NEWINC - New incorporation documents | 20 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2015 | Outstanding |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |