- Company Overview for AZUR BUSINESS SOLUTIONS LTD. (SC063202)
- Filing history for AZUR BUSINESS SOLUTIONS LTD. (SC063202)
- People for AZUR BUSINESS SOLUTIONS LTD. (SC063202)
- Charges for AZUR BUSINESS SOLUTIONS LTD. (SC063202)
- More for AZUR BUSINESS SOLUTIONS LTD. (SC063202)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2015 | DS01 | Application to strike the company off the register | |
06 Jan 2015 | TM01 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Cameron Court Suites 6 & 7 Cameron Street Hillington Park Glasgow G52 4JG to 125 West Regent Street Glasgow G2 2SA on 28 November 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
13 Feb 2014 | AP01 | Appointment of Mr Spencer Neal Dredge as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Peter Hallett as a director | |
10 Feb 2014 | AP03 | Appointment of Mr Paul Harvey Myhill as a secretary | |
10 Feb 2014 | TM02 | Termination of appointment of Nicola Busby as a secretary | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Feb 2013 | TM01 | Termination of appointment of David Memory as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Kelvin Harrison as a director | |
13 Dec 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
20 Nov 2012 | AP01 | Appointment of Mr Anthony Charles Weaver as a director | |
20 Nov 2012 | AP01 | Appointment of Mr Peter John Hallett as a director | |
18 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts made up to 31 May 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 May 2010 |