AZANIA SYSTEMS LTD

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1022 April 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: G OFFICE CHANGED 04/05/00 18 CAMPBELL DRIVE BEACONSFIELD BUCKINGHAMSHIRE HP9 1TF

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 COMPANY NAME CHANGED THAMES COMPUTERS LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 SUITE 19544 72 NEW BOND STREET LONDON W1Y 9DD

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 Incorporation

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