AZUR BUSINESS SOLUTIONS LTD.

Company Documents

DateDescription
06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
CAMERON COURT SUITES 6 & 7
CAMERON STREET
HILLINGTON PARK
GLASGOW
G52 4JG

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

13/12/1213 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/08/1131 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/09/2008

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

08/05/098 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DEC MORT/CHARGE *****

View Document

13/01/0513 January 2005 DEC MORT/CHARGE *****

View Document

24/12/0424 December 2004 DEC MORT/CHARGE *****

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM:
SYSTEMS HOUSE
INVERLAIR AVENUE
GLASGOW
G44 4UU

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED
WEIR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 10/10/01

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
SYSTEMS HOUSE
INVERLAIR AVENUE
CATHCART
GLASGOW

View Document

12/07/0112 July 2001 PARTIC OF MORT/CHARGE *****

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 ￯﾿ᄑ NC 100/700000
29/06/01

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM:
149 NEWLANDS ROAD
GLASGOW
G44 4EU

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 01/01/88

View Document

05/08/885 August 1988 COMPANY NAME CHANGED
WEIR GROUP MANAGEMENT SYSTEMS LI
MITED
CERTIFICATE ISSUED ON 08/08/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1102

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1101

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/8724 November 1987 ALTER MEM AND ARTS 051187

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/8730 June 1987 ALTER MEM AND ARTS 080687

View Document

14/08/8614 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 27/12/85

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