A2Z COMMODITIES LTD

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW UNITED KINGDOM

View Document

03/11/113 November 2011 COMPANY NAME CHANGED A2Z BEVERAGES LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CULVER

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR JAMES AUGUST

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CULVER / 28/05/2011

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 6 ARTHUR ROAD DEAL KENT CT14 9HA ENGLAND

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 38 COLLEGE ROAD DEAL KENT CT14 6BP

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH CULVER

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 OFFICE SUITE 2 4 RENDEZVOUS STREET FOLKESTONE KENT CT20 1EX

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 UNIT C7 DEAL ENTERPRISE CENTRE WESTERN ROAD DEAL KENT CT14 6PJ

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: G OFFICE CHANGED 15/04/07 100 HIGH STREET WHITSTABLE KENT CT5 1AT

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company