About

Registered Number: 04296273
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 6 months ago)
Registered Address: Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX

 

Based in Reading, The Aztec Holding Company Ltd was registered on 01 October 2001. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 18 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 11 July 2005
363a - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
225 - Change of Accounting Reference Date 27 November 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.