AZURE PRODUCTIONS LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 223A ROOKERY ROAD HANDSWORTH BIRMINGHAM B21 9PX

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1926 March 2019 DISS REQUEST WITHDRAWN

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1931 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM 5 NEWCOMBE ROAD BIRMINGHAM WEST MIDLANDS B21 8DD

View Document

27/09/1527 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/158 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEENA KAUSAR / 11/04/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 88 OAK LANE BRADFORD WEST YORKSHIRE BD9 4RE UNITED KINGDOM

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 59 ATHOL ROAD BRADFORD BD9 4QS UNITED KINGDOM

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 88 OAK LANE BRADFORD WEST YORKSHIRE BD9 4RE UNITED KINGDOM

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEENA KAUSAR / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEENA KAUSAR / 01/06/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 81 SILKSTREAM ROAD EDGWARE HA8 0DD UNITED KINGDOM

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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