- Company Overview for AZUTECH LIMITED (05988346)
- Filing history for AZUTECH LIMITED (05988346)
- People for AZUTECH LIMITED (05988346)
- More for AZUTECH LIMITED (05988346)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AD01 | Registered office address changed from 12 Payton Street Stratford on Avon Warwickshire CV37 6UA on 26 October 2011 | |
02 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Nov 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for David Barrie on 3 November 2009 | |
26 Aug 2009 | 288b | Appointment Terminated Director peter collins | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from creativity lab the techno centre enterprise buildings puma way coventry west midlands CV1 2TT | |
07 Aug 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
14 Jan 2008 | 363a | Return made up to 03/11/07; full list of members | |
14 Jan 2008 | 288b | Director resigned | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: the techno centre enterprise buildings ecg 6.2, coventry west midlands CV1 2TT | |
03 Nov 2006 | NEWINC | Incorporation |