Advanced company searchLink opens in new window

AZELLON LTD

Company number 06447651

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)
25 Feb 2010 CH01 Director's details changed for Anthony Peter Hollander on 7 December 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 88(2) Ad 23/04/09\gbp si 77334@0.001=77.334\gbp ic 0.01/77.344\
23 Jan 2009 363a Return made up to 07/12/08; full list of members
23 Jan 2009 287 Registered office changed on 23/01/2009 from, dept of cellular & molecular med, icine school of medical sciences, university of bristol, university walk bristol, BS8 1TD
23 Jan 2009 353 Location of register of members
23 Jan 2009 190 Location of debenture register
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 comp act 06 05/01/2009
16 Jan 2009 88(2) Ad 05/01/09\gbp si 16@0.001=0.016\gbp ic 143.657/143.673\
13 Jan 2009 288a Director appointed IP2IPO services LIMITED
29 Dec 2008 88(2) Ad 16/12/08\gbp si 6667@0.001=6.667\gbp ic 136.99/143.657\
29 Dec 2008 88(2) Ad 16/12/08\gbp si 33333@0.001=33.333\gbp ic 103.657/136.99\
29 Dec 2008 88(2) Ad 16/12/08\gbp si 20000@0.001=20\gbp ic 83.657/103.657\
29 Dec 2008 88(3) Particulars of contract relating to shares
29 Dec 2008 88(2) Ad 16/12/08\gbp si 82657@0.001=82.657\gbp ic 1/83.657\
29 Dec 2008 122 S-div
29 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision/art 2.2 waived 16/12/2008
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2008 225 Accounting reference date shortened from 01/01/2009 to 31/12/2008
22 Jan 2008 288a New director appointed
16 Jan 2008 225 Accounting reference date extended from 31/12/08 to 01/01/09
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed;new director appointed
10 Jan 2008 287 Registered office changed on 10/01/08 from: 2 temple back east, bristol, BS1 6EG
07 Dec 2007 NEWINC Incorporation