Having been setup in 2002, Aztek International Freight Ltd are based in Bradford, West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has one director listed as Taylor, Peter Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Peter Robert | 15 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 June 2020 | |
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 05 December 2017 | |
AD01 - Change of registered office address | 26 June 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 07 July 2016 | |
RESOLUTIONS - N/A | 18 December 2015 | |
SH06 - Notice of cancellation of shares | 18 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 December 2015 | |
SH03 - Return of purchase of own shares | 18 December 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 31 October 2013 | |
MISC - Miscellaneous document | 15 August 2013 | |
AUD - Auditor's letter of resignation | 30 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 06 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 23 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 09 July 2005 | |
287 - Change in situation or address of Registered Office | 14 April 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
225 - Change of Accounting Reference Date | 23 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
MEM/ARTS - N/A | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
RESOLUTIONS - N/A | 14 June 2002 | |
RESOLUTIONS - N/A | 14 June 2002 | |
RESOLUTIONS - N/A | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
NEWINC - New incorporation documents | 10 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over deposit | 08 March 2007 | Fully Satisfied |
N/A |
Debenture | 14 August 2002 | Outstanding |
N/A |