Advanced company searchLink opens in new window

AZULE LIMITED

Company number 03151043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc shares 10/09/2008
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2013 MISC Form 123
27 Mar 2013 AA Accounts for a small company made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Douglas Gavin Scott on 25 January 2013
29 Jan 2013 CH01 Director's details changed for Mr Peter Savage on 25 January 2013
12 Jul 2012 TM01 Termination of appointment of Elizabeth Barber as a director
15 May 2012 AAMD Amended accounts made up to 30 June 2011
23 Apr 2012 MG01 Duplicate mortgage certificatecharge no:8
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
15 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
09 Nov 2011 AP01 Appointment of Miss Rebecca Anne Price as a director
21 Apr 2011 AP01 Appointment of Mr Charles Robert Keay as a director
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Apr 2011 AA Accounts for a small company made up to 30 June 2010
09 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Elizabeth Mary Barber on 25 January 2011
31 Mar 2010 AA Accounts for a small company made up to 30 June 2009
08 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Douglas Gavin Scott on 25 January 2010
30 Jan 2010 AP01 Appointment of Elizabeth Mary Barber as a director
10 Dec 2009 TM01 Termination of appointment of Karen Savage as a director
10 Dec 2009 TM02 Termination of appointment of Miranda Scott as a secretary