AZURE ASSOCIATES LIMITED

04952738
116 BOUNDARY ROAD LONDON NW8 0RH NW8 0RH

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2009 annual-return Return made up to 04/11/08; full list of members 4 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY 1 Buy now
30 Nov 2007 accounts Annual Accounts 6 Buy now
26 Nov 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
03 Jan 2007 accounts Annual Accounts 1 Buy now
05 Dec 2006 annual-return Return made up to 04/11/06; full list of members 3 Buy now
22 Nov 2005 annual-return Return made up to 04/11/05; full list of members 3 Buy now
22 Nov 2005 officers Director's particulars changed 1 Buy now
22 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Nov 2004 annual-return Return made up to 04/11/04; full list of members 7 Buy now
12 Dec 2003 officers New director appointed 2 Buy now
12 Dec 2003 officers New director appointed 1 Buy now
12 Dec 2003 officers New secretary appointed 2 Buy now
21 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
21 Nov 2003 officers Director resigned 1 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
04 Nov 2003 incorporation Incorporation Company 14 Buy now