AZ ELECTRONIC MATERIALS (UK) LIMITED

Bedfont Cross Bedfont Cross, Feltham, TW14 8NX, Middlesex, England
StatusDISSOLVED
Company No.06790365
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months

SUMMARY

AZ ELECTRONIC MATERIALS (UK) LIMITED is an dissolved private limited company with number 06790365. It was incorporated 15 years, 4 months, 2 days ago, on 13 January 2009 and it was dissolved 4 years, 7 months ago, on 15 October 2019. The company address is Bedfont Cross Bedfont Cross, Feltham, TW14 8NX, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Andrew Verrall

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Mark Andrew Verrall

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Andrew Verrall

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Jeans

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Peter Biro

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Stefan Kratzer

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2017

Category: Address

Type: AD02

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2017

Category: Address

Type: AD03

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A G Secretarial Limited

Change date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Jacob Hamilton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

New address: Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX

Old address: Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Schoeneborn

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: David Richard Jeans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-05

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 05 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/14

Documents

View document PDF

Resolution

Date: 05 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob Hamilton

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Kratzer

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: David Crook

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Aug 2014

Category: Address

Type: AD03

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2014

Category: Address

Type: AD02

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A G Secretarial Limited

Appointment date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Elizabeth Baldry

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frank Schoeneborn

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: David Crook

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Michael Arnaouti

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Michael Andrew Powell

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Arnaouti

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joy Elizabeth Baldry

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Arnaouti

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Wild

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Legacy

Date: 31 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-19

Old address: 1Lakeside House 1 Furzeground Way Stockley Park Middlesex UB11 1BD

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Powell

Change date: 2012-01-11

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Greatbatch

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Powell

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Arnaouti

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Greatbatch

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Greatbatch

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Greatbatch

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Wild

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeina Bain

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Felix

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-12

Officer name: Kenneth John Greatbatch

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth John Greatbatch

Change date: 2010-01-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth John Greatbatch

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2009

Action Date: 07 Oct 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-10-07

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 16 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/03/09

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jean-francois felix

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed zeina jalal bain

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed kenneth john greatbatch

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david pudge

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian levy

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crickethaven LIMITED\certificate issued on 31/03/09

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLER CONSULTANCY LIMITED

33 NURSERY HILL,WELWYN GARDEN CITY,AL7 1UG

Number:07306813
Status:ACTIVE
Category:Private Limited Company

DONCASTER CO-OPERATIVE LEARNING PARTNERSHIP

SIR THOMAS WHARTON COMMUNITY COLLEGE,DONCASTER,DN12 1HH

Number:07172612
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L BEDDOE DRIVING LTD.

164 ALVIS WALK,BIRMINGHAM,B36 9JH

Number:09736384
Status:ACTIVE
Category:Private Limited Company

PRO-PRACTICE LTD

27 OCHR Y WAUN,SWANSEA,SA9 2GA

Number:05853173
Status:ACTIVE
Category:Private Limited Company

R RICHARDSON LIMITED

2 CHAPMANS CLOSE,SEVENOAKS,TN14 6DE

Number:10084579
Status:ACTIVE
Category:Private Limited Company

REVIVAL TRAINING LTD

88 WICKHAM HILL,HURSTPIERPOINT,BN6 9NR

Number:09841545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source