Advanced company searchLink opens in new window

AZEIRE LIMITED

Company number 06319881

Filter by category

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)
02 Dec 2008 287 Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom
27 Aug 2008 288b Appointment terminated secretary michael caines
27 Aug 2008 288a Secretary appointed maria candida ferreira pinto
08 Aug 2008 363a Return made up to 23/07/08; full list of members
07 Aug 2008 287 Registered office changed on 07/08/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom
07 Aug 2008 190 Location of debenture register
07 Aug 2008 353 Location of register of members
14 May 2008 287 Registered office changed on 14/05/2008 from, pgs court halfway green, walton on thames, surrey, KT12 1RS
14 May 2008 288b Appointment terminated director mark ashton taylor
14 May 2008 288a Director appointed david ian ian humphries
14 May 2008 288a Director appointed mr gaius maxwell hiscox
14 May 2008 288a Director appointed ms maria candida ferreira pinto
14 May 2008 287 Registered office changed on 14/05/2008 from, pgs court halfway green, walton-on-thames, surrey, KT12 1RS, united kingdom
14 May 2008 288a Director appointed mr harald simon sundby
14 May 2008 288b Appointment terminated secretary mark ashton taylor
14 May 2008 288a Director appointed ms christin steen-nilsen
14 May 2008 287 Registered office changed on 14/05/2008 from, st john's house suffolk way, sevenoaks, kent, TN13 1TG
14 May 2008 288a Secretary appointed mr michael alan caines
13 May 2008 288b Appointment terminated director peter buchan
13 May 2008 288b Appointment terminated director irene basili
27 Feb 2008 287 Registered office changed on 27/02/2008 from, darenth house, 60 high street, otford, sevenoaks, kent, TN14 5TL
04 Oct 2007 288a New director appointed
02 Oct 2007 288b Director resigned
07 Aug 2007 225 Accounting reference date extended from 31/07/08 to 31/12/08
23 Jul 2007 NEWINC Incorporation