AZADEH COMMUNITY NETWORK LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/08/1016 August 2010 29/06/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCLEOD / 29/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMBLE / 29/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 29/06/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 26 GRAYS FARM PRODUCTION VILLAGE GRAYS FARM ROAD ORPINGTON KENT BR5 3BD

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 66-70 PARKWAY LONDON NW1 7AH

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 73-81 SOUTHWARK BRIDGE ROAD LONDON SE1 0NQ

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 29/06/05;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 29/06/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: CHANCERY HOUSE PARADISE STREET LIVERPOOL MERSEYSIDE L1 3HE

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED PETRUS CERTIFICATE ISSUED ON 21/08/02; RESOLUTION PASSED ON 17/06/02

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 29/06/02

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: UPPER PARLIAMENT NEIGHBOURHOOD CENTRE CROWN STREET,LIVERPOOL MERSEYSIDE L8 7SA

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ANNUAL RETURN MADE UP TO 29/06/01;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 29/06/00;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ADOPTARTICLES23/03/00

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/994 July 1999 ANNUAL RETURN MADE UP TO 29/06/99

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 29/06/98

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 29/06/97

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 ANNUAL RETURN MADE UP TO 29/06/96

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: G OFFICE CHANGED 11/04/96 82 HOLT ROAD LIVERPOOL 7

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED PETRUS COMMUNITY LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

19/03/9619 March 1996 ADOPT MEM AND ARTS 14/03/96

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 ANNUAL RETURN MADE UP TO 29/06/95

View Document

26/06/9526 June 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 ANNUAL RETURN MADE UP TO 29/06/94

View Document

16/06/9416 June 1994

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 29/06/93

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 ANNUAL RETURN MADE UP TO 29/06/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 ANNUAL RETURN MADE UP TO 29/06/91

View Document

19/07/9119 July 1991

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 ANNUAL RETURN MADE UP TO 03/09/90

View Document

30/11/9030 November 1990

View Document

24/10/8924 October 1989 ANNUAL RETURN MADE UP TO 29/06/89

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/08/889 August 1988 ANNUAL RETURN MADE UP TO 28/07/88

View Document

25/10/8725 October 1987 ACCOUNTING REF. DATE SHORT FROM 27/02 TO 31/03

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 Accounts for a small company made up to 1987-03-31

View Document

23/10/8723 October 1987 31/07/87 NOF

View Document

22/10/8622 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/02

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