AZURIAN INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1022 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/10/0914 October 2009 21/01/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 PREVSHO FROM 21/01/2010 TO 31/07/2009

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID NUTTON / 31/07/2009

View Document

09/05/099 May 2009 DIRECTOR APPOINTED GRAHAM TATTERSALL

View Document

09/05/099 May 2009 DIRECTOR RESIGNED ROBIN WOOD

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

24/04/0924 April 2009 PREVSHO FROM 31/01/2009 TO 21/01/2009

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID NUTTON

View Document

27/02/0927 February 2009 SECRETARY RESIGNED VALERIE WOOD

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED WAYNE TREVOR EARNSHAW

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR RESIGNED JULIAN MUNN

View Document

01/08/081 August 2008 DIRECTOR RESIGNED LAURENCE WOOD

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/01/04

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: MILLBRIDGE HOUSE FRENSHAM FARNHAM SURREY GU10 3AB

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: MILLBRIDGE HOUSE FRENSHAM FARNHAM SURREY GU10 3AB

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: BURLINGTON BUSINESS CENTRE BURINGTON HOTEL MARINE PARADE WORTHING WEST SUSSEX BN11 3QL

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 Incorporation

View Document

14/01/9914 January 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