AZZURRI FOODS LIMITED

06379625
COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

Documents

Documents
Date Category Description Pages
01 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
18 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2014 officers Change of particulars for director (Stacey Bliss) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Susan Denise Moon) 1 Buy now
13 Jan 2014 officers Termination of appointment of secretary (Laurie Paul Moon) 1 Buy now
13 Jan 2014 officers Appointment of secretary (Tyrone Perry) 2 Buy now
13 Jan 2014 officers Appointment of director (Stacey Bliss) 2 Buy now
13 Jan 2014 capital Return of Allotment of shares 3 Buy now
13 Jan 2014 accounts Annual Accounts 7 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
24 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
27 Oct 2011 annual-return Annual Return 3 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 3 Buy now
02 Nov 2010 officers Termination of appointment of secretary (Susan Moon) 1 Buy now
02 Nov 2010 officers Appointment of secretary (Laurie Paul Moon) 1 Buy now
18 May 2010 officers Appointment of director (Mrs Susan Denise Moon) 2 Buy now
17 May 2010 officers Termination of appointment of director (Laurie Moon) 1 Buy now
03 Mar 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2009 change-of-name Change Of Name Notice 1 Buy now
08 Dec 2009 resolution Resolution 1 Buy now
08 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2009 officers Termination of appointment of director (Susan Moon) 1 Buy now
24 Sep 2009 annual-return Return made up to 24/09/09; full list of members 3 Buy now
30 Jun 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from lpw house suttons lane hornchurch essex RM12 6RJ 1 Buy now
19 Dec 2008 officers Director appointed laurie paul moon 2 Buy now
19 Dec 2008 officers Secretary appointed susan moon 1 Buy now
19 Dec 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
19 Dec 2008 officers Appointment terminated secretary lynda heywood 1 Buy now
24 Sep 2008 officers Director appointed susan moon 1 Buy now
24 Sep 2008 officers Appointment terminated director laurie moon 1 Buy now
25 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2008 officers New secretary appointed 2 Buy now
03 Jan 2008 officers New director appointed 2 Buy now
03 Jan 2008 officers Secretary resigned 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: st anns house st ann street manchester greater manchester M2 7LP 1 Buy now
19 Dec 2007 change-of-name Certificate Change Of Name Company 4 Buy now
24 Sep 2007 incorporation Incorporation Company 36 Buy now