AZUREMERE LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/11/1524 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR RICHARD NIGEL LUCK

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON EISENBERG

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY ERICA EISENBERG

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1427 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EISENBERG / 18/10/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/10/1116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 6TH FLOOR WILEC HOUSE 82/84 CITY ROAD LONDON EC1Y 2BJ

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/12/874 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8630 January 1986 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