Download leads from Nexok and grow your business. Find out more

Azeight (Memc) Limited

Documents

Total Documents59
Total Pages398

Filing History

17 July 2007Dissolved
17 April 2007Liquidators statement of receipts and payments
17 April 2007Return of final meeting in a creditors' voluntary winding up
13 November 2006Liquidators statement of receipts and payments
27 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation
20 June 2005Administrator's progress report
16 February 2005Statement of affairs
18 January 2005Result of meeting of creditors
10 January 2005Statement of administrator's proposal
11 November 2004Registered office changed on 11/11/04 from: 20B the coda centre 189 munster road london SW6 6BZ
10 November 2004Appointment of an administrator
13 October 2004Registered office changed on 13/10/04 from: 1ST floor grayton house 498-504 fulham road london SW6 5NH
16 September 2004New director appointed
14 September 2004New secretary appointed
14 September 2004Secretary resigned
13 July 2004Return made up to 08/05/04; full list of members
3 February 2004Full accounts made up to 31 March 2003
5 August 2003Return made up to 08/05/03; full list of members
17 February 2003Return made up to 08/05/02; full list of members
6 February 2003Full accounts made up to 31 March 2002
25 June 2002Registered office changed on 25/06/02 from: unit 8 39 tadema road london SW10 0PZ
2 February 2002Full accounts made up to 31 March 2001
12 October 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 June 2001Declaration of assistance for shares acquisition
2 June 2001Particulars of mortgage/charge
2 June 2001Particulars of mortgage/charge
30 May 2001Director resigned
30 May 2001New secretary appointed
30 May 2001Secretary resigned
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2001Declaration of satisfaction of mortgage/charge
26 May 2001Declaration of satisfaction of mortgage/charge
2 February 2001Full accounts made up to 31 March 2000
17 July 2000Return made up to 08/05/00; full list of members
3 February 2000Full accounts made up to 31 March 1999
19 December 1999Return made up to 08/05/99; no change of members
27 August 1999Particulars of mortgage/charge
27 August 1999Particulars of mortgage/charge
4 February 1999Full accounts made up to 31 March 1998
14 October 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
18 August 1998New secretary appointed
18 August 1998Secretary resigned
31 July 1998Full accounts made up to 31 March 1997
15 May 1998Director resigned
26 March 1998New director appointed
4 August 1997Full accounts made up to 31 March 1996
7 July 1997Return made up to 08/05/97; full list of members
25 June 1997New secretary appointed
24 June 1997Secretary resigned
30 January 1997Registered office changed on 30/01/97 from: suite 313 golden house 29 great polteney street london W1R 3DD
30 January 1997Return made up to 08/05/96; no change of members
3 September 1996Registered office changed on 03/09/96 from: 76 new bond street london W1Y 4DD
3 September 1996Secretary resigned;director resigned
3 September 1996New secretary appointed
19 March 1996Full accounts made up to 31 March 1995
28 November 1995Full accounts made up to 31 March 1994
6 July 1995Director resigned
10 May 1995Return made up to 08/05/95; no change of members
8 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing