AZURE DYNAMICS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/02/1320 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/138 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
BOSTON HOUSE
HENLEY ON THAMES
OXFORDSHIRE
RG9 1DY

View Document

08/02/138 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN S. CARR / 06/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HARRISON / 06/04/2010

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CAMPBELL DEACON / 06/04/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY APPOINTED RYAN S. CARR

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
THIRD FLOOR
55 GOWER STREET
LONDON
WC1E 6HQ

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED
AZURE DYNAMICS UK LIMITED
CERTIFICATE ISSUED ON 11/04/05

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 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