About

Registered Number: 07577588
Date of Incorporation: 24/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX,

 

Azets (Mcc) Ltd was registered on 24 March 2011 and are based in Walsall in West Midlands, it has a status of "Active". Southall, Stephen Norman, Baldwin, David, Walsh, Zoe Juliette, West, Peter are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, David 06 January 2012 21 April 2020 1
WALSH, Zoe Juliette 06 January 2012 31 August 2015 1
WEST, Peter 02 March 2012 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Stephen Norman 28 March 2012 09 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 September 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 13 December 2019
MR05 - N/A 07 October 2019
MR05 - N/A 07 October 2019
AA01 - Change of accounting reference date 24 September 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 March 2018
AUD - Auditor's letter of resignation 25 January 2018
MR01 - N/A 04 December 2017
MR01 - N/A 28 November 2017
CH01 - Change of particulars for director 24 August 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 20 June 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 10 April 2017
MR04 - N/A 30 January 2017
RESOLUTIONS - N/A 07 September 2016
MA - Memorandum and Articles 06 May 2016
TM01 - Termination of appointment of director 29 April 2016
RESOLUTIONS - N/A 25 April 2016
TM01 - Termination of appointment of director 20 April 2016
MR04 - N/A 12 April 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 07 April 2016
MR01 - N/A 06 April 2016
AP01 - Appointment of director 24 March 2016
RESOLUTIONS - N/A 29 January 2016
TM01 - Termination of appointment of director 18 September 2015
CERTNM - Change of name certificate 04 August 2015
CONNOT - N/A 04 August 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 May 2012
AP03 - Appointment of secretary 19 April 2012
AD01 - Change of registered office address 02 April 2012
AA01 - Change of accounting reference date 30 March 2012
AP01 - Appointment of director 09 March 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
SH01 - Return of Allotment of shares 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
RESOLUTIONS - N/A 13 January 2012
RESOLUTIONS - N/A 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
SH08 - Notice of name or other designation of class of shares 13 January 2012
SH01 - Return of Allotment of shares 13 January 2012
CERTNM - Change of name certificate 02 December 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
CERTNM - Change of name certificate 31 May 2011
CONNOT - N/A 31 May 2011
NEWINC - New incorporation documents 24 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

A registered charge 29 March 2016 Fully Satisfied

N/A

Debenture 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.