AZURE IT TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY ENTWISTLE

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1621 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS LUCY CAROLINE ENTWISTLE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PHILIP ENTWISTLE / 19/03/2014

View Document

21/02/1421 February 2014 SAIL ADDRESS CHANGED FROM:
40 FAIRVIEW DRIVE
ADLINGTON
CHORLEY
LANCASHIRE
PR6 9SB
UNITED KINGDOM

View Document

21/02/1421 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/03/137 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/01/1129 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PHILIP ENTWISTLE / 18/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY CAROLINE ENTWISTLE / 18/02/2010

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DAMIEN PHILIP ENTWISTLE

View Document

08/02/098 February 2009 SECRETARY APPOINTED LUCY CAROLINE ENTWISTLE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

21/01/0921 January 2009 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