- Company Overview for AZIMAX LIMITED (06285182)
- Filing history for AZIMAX LIMITED (06285182)
- People for AZIMAX LIMITED (06285182)
- Insolvency for AZIMAX LIMITED (06285182)
- More for AZIMAX LIMITED (06285182)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 | |
12 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | 4.70 | Declaration of solvency | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
20 Apr 2015 | CH01 | Director's details changed for Roderick Duncan Macleod on 20 April 2015 | |
15 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from Anglo Dal House, Spring Villa Road, Edgware Middlesex HA8 7EB on 24 April 2013 | |
21 Dec 2012 | CH01 | Director's details changed for Roderick Duncan Macleod on 21 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Roderick Duncan Macleod on 11 December 2012 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders |