- Company Overview for AZINOR CATALYST LIMITED (04212557)
- Filing history for AZINOR CATALYST LIMITED (04212557)
- People for AZINOR CATALYST LIMITED (04212557)
- Insolvency for AZINOR CATALYST LIMITED (04212557)
- More for AZINOR CATALYST LIMITED (04212557)
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) |
---|---|---|---|
27 May 2004 | AA | Accounts for a dormant company made up to 31 December 2003 | |
21 May 2004 | RESOLUTIONS |
Resolutions
|
|
21 May 2004 | RESOLUTIONS |
Resolutions
|
|
21 May 2004 | RESOLUTIONS |
Resolutions
|
|
21 May 2004 | RESOLUTIONS |
Resolutions
|
|
20 May 2004 | AA | Accounts for a dormant company made up to 31 May 2002 | |
20 May 2004 | 225 | Accounting reference date shortened from 31/05/04 to 31/12/03 | |
07 Apr 2004 | 288b | Director resigned | |
07 Apr 2004 | 288a | New director appointed | |
03 Apr 2004 | 288c | Director's particulars changed | |
20 May 2003 | 363s | Return made up to 08/05/03; full list of members | |
13 Mar 2003 | 288a | New director appointed | |
13 Mar 2003 | 288a | New director appointed | |
10 Dec 2002 | 288b | Director resigned | |
15 May 2002 | 363s | Return made up to 08/05/02; full list of members | |
05 Jul 2001 | 288a | New director appointed | |
03 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jul 2001 | 287 | Registered office changed on 02/07/01 from: pgs court, halfway green walton-on-thames surrey KT12 1RS | |
29 Jun 2001 | 287 | Registered office changed on 29/06/01 from: 1 mitchell lane bristol BS1 6BU | |
29 Jun 2001 | 288b | Director resigned | |
29 Jun 2001 | 288b | Secretary resigned | |
29 Jun 2001 | 288a | New secretary appointed | |
29 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | CERTNM | Company name changed diskscene LIMITED\certificate issued on 27/06/01 |