- Company Overview for AZURRI COMPUTER SYSTEMS LIMITED (03891467)
- Filing history for AZURRI COMPUTER SYSTEMS LIMITED (03891467)
- People for AZURRI COMPUTER SYSTEMS LIMITED (03891467)
- Charges for AZURRI COMPUTER SYSTEMS LIMITED (03891467)
- Insolvency for AZURRI COMPUTER SYSTEMS LIMITED (03891467)
- More for AZURRI COMPUTER SYSTEMS LIMITED (03891467)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2014 | 2.24B | Administrator's progress report to 30 April 2014 | |
07 May 2014 | 2.35B | Notice of move from Administration to Dissolution | |
06 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
04 Dec 2013 | 2.24B | Administrator's progress report to 31 October 2013 | |
12 Jul 2013 | F2.18 | Notice of deemed approval of proposals | |
04 Jul 2013 | 2.17B | Statement of administrator's proposal | |
02 Jul 2013 | AD01 | Registered office address changed from Unit 1004 Great Bk Road Wingates Ind Park Westhoughton Bolton BL5 3XU England on 2 July 2013 | |
27 Jun 2013 | 2.12B | Appointment of an administrator | |
28 Feb 2013 | TM01 | Termination of appointment of Geoffrey Gill as a director | |
28 Feb 2013 | TM02 | Termination of appointment of Geoffrey Gill as a secretary | |
10 Dec 2012 | AR01 |
Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from Unit 1004, Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU United Kingdom on 10 January 2012 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jan 2010 | AD01 | Registered office address changed from the Design Centre Bernstein Campus Great Bank Road Wingate Industrial Park West Houghton Lancashire BL5 3XG on 14 January 2010 |