AZURRI COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
07/08/147 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/06/1412 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014

View Document

07/05/147 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/01/146 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/12/134 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013

View Document

12/07/1312 July 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

04/07/134 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
UNIT 1004 GREAT BK ROAD WINGATES IND PARK
WESTHOUGHTON
BOLTON
BL5 3XU
ENGLAND

View Document

27/06/1327 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GILL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILL

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1210 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UNIT 1004, BERKELEY HOUSE GREAT BANK ROAD WINGATES INDUSTRIAL ESTATE, WESTHOUGHTON BOLTON BL5 3XU UNITED KINGDOM

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/118 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE DESIGN CENTRE BERNSTEIN CAMPUS GREAT BANK ROAD WINGATE INDUSTRIAL PARK WEST HOUGHTON LANCASHIRE BL5 3XG

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 � NC 100/1000 07/12/0

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED EXEGESYS UK LIMITED CERTIFICATE ISSUED ON 16/03/01; RESOLUTION PASSED ON 28/02/01

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: SAINT ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED CROSSCO (450) LIMITED CERTIFICATE ISSUED ON 20/12/99; RESOLUTION PASSED ON 10/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 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