Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Azelis Uk LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

AZELIS UK LIMITED.

Details

Company type Private Limited Company, Active
Company Number 03585216
Record last updated Thursday, January 4, 2024 2:15:58 PM UTC
Official Address Alexander House Crown Gate Runcorn Cheshire Wa72up Halton Lea
There are 15 companies registered at this street
Postal Code WA72UP
Sector Wholesale of chemical products

Charts

Visits

AZELIS UK LIMITED (United Kingdom) Page visits 2024

Searches

AZELIS UK LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jan 1, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 1, 2024 Appointment of a woman Appointment of a woman
Registry Nov 15, 2022 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Nov 15, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 1, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry May 31, 2016 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Sep 30, 2014 Annual accounts Annual accounts
Registry Jul 17, 2014 Annual return Annual return
Registry Jul 8, 2013 Annual return 3585... Annual return 3585...
Financials Jun 5, 2013 Annual accounts Annual accounts
Registry May 13, 2013 Memorandum of association Memorandum of association
Registry May 13, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 7, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 19, 2012 Resignation of one Director Resignation of one Director
Registry Dec 1, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Nov 1, 2012 Appointment of a man as Chief Executie Officer and Director Appointment of a man as Chief Executie Officer and Director
Registry Oct 2, 2012 Resignation of one Director Resignation of one Director
Registry Oct 1, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jul 11, 2012 Annual accounts Annual accounts
Registry Jul 9, 2012 Annual return Annual return
Registry Jan 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 5, 2012 Appointment of a person as Director 3585... Appointment of a person as Director 3585...
Registry Dec 19, 2011 Statement of companies objects Statement of companies objects
Registry Dec 19, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 2, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jun 24, 2011 Annual return Annual return
Financials Apr 12, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Company name change Company name change
Registry Jan 5, 2011 Change of name certificate Change of name certificate
Registry Dec 21, 2010 Change of name 10 Change of name 10
Registry Dec 21, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 22, 2010 Annual return Annual return
Financials Jun 1, 2010 Annual accounts Annual accounts
Registry Dec 18, 2009 Miscellaneous document Miscellaneous document
Registry Nov 22, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 23, 2009 Annual accounts Annual accounts
Registry Sep 24, 2009 Resignation of a director Resignation of a director
Registry Jul 31, 2009 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 24, 2009 Annual return Annual return
Registry Apr 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Financials Oct 26, 2007 Annual accounts Annual accounts
Registry Jul 13, 2007 Annual return Annual return
Registry May 29, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry May 29, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 29, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 17, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 2007 Notice of assignment of name or new name to any class of shares Notice of assignment of name or new name to any class of shares
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry Jul 17, 2006 Annual return Annual return
Registry Dec 14, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 14, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 14, 2005 Resignation of a director Resignation of a director
Registry Dec 14, 2005 Resignation of a director 3585... Resignation of a director 3585...
Registry Dec 14, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3585... Declaration of satisfaction in full or in part of a mortgage or charge 3585...
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3585... Declaration of satisfaction in full or in part of a mortgage or charge 3585...
Registry Dec 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3585... Declaration of satisfaction in full or in part of a mortgage or charge 3585...
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3585... Declaration of satisfaction in full or in part of a mortgage or charge 3585...
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3585... Declaration of satisfaction in full or in part of a mortgage or charge 3585...
Registry Nov 25, 2005 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Oct 3, 2005 Annual accounts Annual accounts
Registry Jul 15, 2005 Annual return Annual return
Financials Feb 11, 2005 Annual accounts Annual accounts
Registry Dec 1, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 28, 2004 Annual return Annual return
Registry Jun 18, 2004 Change of accounting reference date Change of accounting reference date
Registry Dec 9, 2003 Appointment of a director Appointment of a director
Financials Dec 2, 2003 Annual accounts Annual accounts
Registry Nov 20, 2003 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 31, 2003 Appointment of a director Appointment of a director
Registry Jul 10, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2003 Annual return Annual return
Registry Jun 25, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 25, 2003 Resignation of a director Resignation of a director
Registry Jun 25, 2003 Resignation of a director 3585... Resignation of a director 3585...
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Jul 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 19, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2002 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 19, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 19, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 19, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2002 Particulars of a mortgage or charge 3585... Particulars of a mortgage or charge 3585...
Registry Jul 8, 2002 Resignation of 2 people: one Venture Capitalist, one Company Director and one Director (a man) Resignation of 2 people: one Venture Capitalist, one Company Director and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)