AZURE SUPPORT SERVICES LIMITED



Company Documents

DateDescription
02/07/152 July 2015 ACCOUNTS APPROVED SIGNED BY OFFICER/REPRESENTATION LETTER APPROVED 22/06/2015

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/123 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELIOR UK LIMITED / 30/04/2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROE

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED NICHOLAS IAN BOSTON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

18/03/1118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WILLOW HOUSE, KESTREL VIEW STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3PB

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MICHAEL FRANKLIN AUDIS

View Document

24/03/1024 March 2010 TERMINATE DIR APPOINTMENT

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED CATHERINE ROSE

View Document

26/08/0926 August 2009

View Document

26/08/0926 August 2009 DIRECTOR RESIGNED PASCAL LEFEBVRE

View Document

16/07/0916 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED PASCAL LEFEBVRE

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED JAMES WILSON

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED DOUGLAS ODAM

View Document

13/03/0813 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 AUDITORS RESIGNATION

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2ND FLOOR,LEGAL HOUSE 101 GORBALS ROAD GLASGOW LANARKSHIRE G5 9DW

View Document

11/11/0511 November 2005 S366A DISP HOLDING AGM 03/11/05 S252 DISP LAYING ACC 03/11/05 S386 DISP APP AUDS 03/11/05

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/02/05; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document



01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 9 CHARLOTTE SQUARE EDINBURGH LOTHIAN EH2 4DR

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 � NC 250000/4866666 15/1

View Document

01/11/041 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/041 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/041 November 2004 ADOPT ARTICLES 15/10/04 � NC 250000/4866666 15/10/04 AUTH ALLOT OF SECURITY 15/10/04 DISAPP PRE-EMPT RIGHTS 15/10/04 VARY SHARE RIGHTS/NAME 15/10/04

View Document

29/10/0429 October 2004 DEC MORT/CHARGE *****

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS

View Document

26/02/0426 February 2004 CONVE 07/06/01

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 01/02/04

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 NC INC ALREADY ADJUSTED 03/07/00

View Document

10/09/0310 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0310 September 2003 ADOPT ARTICLES 03/07/00 NC INC ALREADY ADJUSTED 03/07/00 AUTH ALLOT OF SECURITY 03/07/00 DISAPP PRE-EMPT RIGHTS 03/07/00 RE-DESIGNATE SHARES 03/07/00

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/02/032 February 2003 FULL ACCOUNTS MADE UP TO 02/02/03

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/06/0112 June 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: G OFFICE CHANGED 04/05/01 9 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR

View Document

15/02/0115 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 � NC 100/250000 03/07/00

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 PARTIC OF MORT/CHARGE *****

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED M M & S (2618) LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

14/02/0014 February 2000 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