AZURE MEDIA 1 LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/134 January 2013 COMPANY RESTORED ON 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
NORFOLK HOUSE CENTRE
82 SAXON GATE WEST
MILTON KEYNES
MK9 2DL

View Document

19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLIFFORD WILKINSON / 06/04/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE WILKINSON / 06/04/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE WILKINSON / 01/12/2008

View Document

06/01/106 January 2010 CHANGE PERSON AS SECRETARY

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLIFFORD WILKINSON / 01/12/2008

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DIMMOCK

View Document

13/08/0813 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED MRS SARAH-JANE WILKINSON

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS DIMMOCK

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
18 SOHO SQUARE, LONDON, WID 3QL

View Document

19/04/0719 April 2007 ALTER MEM 23/02/07

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED
23/02/07

View Document

19/04/0719 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0719 April 2007 CONSO
23/02/07

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 ￯﾿ᄑ NC 50000/7500001
23/0

View Document

06/02/076 February 2007 COMPANY NAME CHANGED
AZURE MEDIA FUND ONE LIMITED
CERTIFICATE ISSUED ON 06/02/07

View Document

10/11/0610 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information