AZTEC COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

AZTEC COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02398828

Incorporation date

26/06/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester, M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1989)
dot icon03/04/2010
Final Gazette dissolved following liquidation
dot icon03/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2009
Liquidators' statement of receipts and payments to 2009-09-11
dot icon31/03/2009
Liquidators' statement of receipts and payments to 2009-03-11
dot icon25/09/2008
Liquidators' statement of receipts and payments to 2008-09-11
dot icon05/11/2007
Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP
dot icon11/09/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/09/2007
Administrator's progress report
dot icon11/09/2007
Administrator's progress report
dot icon01/05/2007
Result of meeting of creditors
dot icon19/04/2007
Statement of affairs
dot icon10/04/2007
Statement of administrator's proposal
dot icon21/02/2007
Registered office changed on 22/02/07 from: 45-49 greek street stockport cheshire SK3 8AX
dot icon18/02/2007
Appointment of an administrator
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 17/06/06; full list of members
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon11/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 17/06/05; full list of members
dot icon22/02/2005
Secretary resigned;director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Auditor's resignation
dot icon20/02/2005
Auditor's resignation
dot icon20/02/2005
Declaration of assistance for shares acquisition
dot icon20/02/2005
Auditor's resignation
dot icon17/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Registered office changed on 16/02/05 from: 6TH floor one london wall london EC2Y 5EB
dot icon10/02/2005
Particulars of mortgage/charge
dot icon09/12/2004
Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon07/11/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon04/07/2004
Return made up to 17/06/04; full list of members
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon21/09/2003
Director's particulars changed
dot icon22/06/2003
Return made up to 17/06/03; full list of members
dot icon22/05/2003
Location of register of members
dot icon26/03/2003
Location of register of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon07/07/2002
Return made up to 17/06/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 17/06/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 17/06/00; full list of members
dot icon24/11/1999
Registered office changed on 25/11/99 from: 7TH floor hillgate house old bailey london EC4M 7HW
dot icon18/07/1999
Return made up to 27/06/99; no change of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Certificate of change of name
dot icon28/03/1999
Registered office changed on 29/03/99 from: 30 queen charlotte street bristol BS99 7QQ
dot icon22/09/1998
Return made up to 27/06/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Resolutions
dot icon14/12/1997
£ ic 10030/10020 08/12/97 £ sr [email protected]=10
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Return made up to 27/06/97; full list of members
dot icon24/07/1997
Director's particulars changed
dot icon13/01/1997
Memorandum and Articles of Association
dot icon13/01/1997
Ad 20/12/96--------- £ si [email protected]=30 £ ic 10000/10030
dot icon13/01/1997
Recon 20/12/96
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
£ nc 10000/10030 20/12/96
dot icon01/09/1996
Return made up to 27/06/96; no change of members
dot icon10/06/1996
Certificate of change of name
dot icon09/05/1996
Accounting reference date extended from 26/12 to 31/12
dot icon09/05/1996
Full accounts made up to 1995-12-26
dot icon14/03/1996
New director appointed
dot icon01/08/1995
Return made up to 27/06/95; full list of members
dot icon01/08/1995
Director's particulars changed
dot icon27/06/1995
Ad 28/05/95--------- £ si [email protected]=9900 £ ic 100/10000
dot icon27/06/1995
Resolutions
dot icon08/04/1995
Full accounts made up to 1994-12-26
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 27/06/94; full list of members
dot icon23/06/1994
Full accounts made up to 1993-12-26
dot icon17/10/1993
Return made up to 27/06/93; no change of members
dot icon17/10/1993
Director's particulars changed
dot icon21/09/1993
Particulars of mortgage/charge
dot icon26/05/1993
Full accounts made up to 1992-12-26
dot icon01/07/1992
Accounts for a small company made up to 1991-12-26
dot icon16/06/1992
Return made up to 27/06/92; no change of members
dot icon20/08/1991
Secretary resigned;new secretary appointed
dot icon21/07/1991
Accounts for a small company made up to 1990-12-26
dot icon25/06/1991
Return made up to 27/06/91; full list of members
dot icon23/09/1990
Accounting reference date extended from 31/10 to 26/12
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Director resigned
dot icon27/11/1989
S-div 26/10/89
dot icon30/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1989
Accounting reference date notified as 31/10
dot icon06/09/1989
Certificate of change of name
dot icon26/06/1989
Miscellaneous
dot icon26/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Paul
Director
11/03/1996 - 02/08/2004
12
Johnson, Sharon Margaret
Director
02/08/2004 - 09/02/2005
1
Tipler, Justin
Director
09/02/2005 - Present
-
Johnson, Sharon Margaret
Secretary
07/08/1991 - 09/02/2005
1
Tipler, Micah
Secretary
09/02/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZTEC COMMUNICATIONS GROUP LIMITED

AZTEC COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 26/06/1989 with the registered office located at 340 Deansgate, Manchester, M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC COMMUNICATIONS GROUP LIMITED?

toggle

AZTEC COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 26/06/1989 and dissolved on 03/04/2010.

Where is AZTEC COMMUNICATIONS GROUP LIMITED located?

toggle

AZTEC COMMUNICATIONS GROUP LIMITED is registered at 340 Deansgate, Manchester, M3 4LY.

What does AZTEC COMMUNICATIONS GROUP LIMITED do?

toggle

AZTEC COMMUNICATIONS GROUP LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AZTEC COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 03/04/2010: Final Gazette dissolved following liquidation.