AZURE PROPERTY INTERNATIONAL LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY PETER SILVER

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
TOP FLOOR 39 LUDGATE HILL
LONDON
EC4M 7JN

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA HEATH

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN ASH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCCLURE / 15/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
46 BEDFORD ROW
LONDON
WC1R 4LR
ENGLAND

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCCLURE / 15/06/2012

View Document

18/06/1318 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA JOY HEATH / 01/03/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/11/1222 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM INGRAM HOUSE 13 - 15 JOHN ADAM STREET LONDON WC2N 6LU ENGLAND

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCCLURE / 01/10/2010

View Document

16/08/1116 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ASH / 29/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCCLURE / 29/05/2010

View Document

05/03/105 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 15-19 GREAT CHAPEL STREET LONDON W1F 8FN

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 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