AZANIAN PRIORITY LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROELEEN SCHOFIELD / 16/07/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROELEEN SCHOFIELD / 27/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOFIELD

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SCHOFIELD / 06/07/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROELEEN SCHOFIELD / 11/07/2008

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROELEEN SCHOFIELD / 11/07/2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED CHANTAL PAMELA SCHOFIELD

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE JONES

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROELEEN SCHOFIELD / 11/07/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 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