AXIS RESOURCES LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1926 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

19/06/1819 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

09/01/189 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

09/01/189 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 1

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 21/12/17

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 ADOPT ARTICLES 27/06/2012

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER STAMPER

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 27/09/01; NO CHANGE OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; NO CHANGE OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

12/01/0012 January 2000 S366A DISP HOLDING AGM 04/01/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: JOSEPH RANK HOUSE HAYDENS ROAD HARLOW ESSEX CM20 1LX

View Document

21/01/9921 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

07/01/997 January 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/98

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 18/04/98

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 £ NC 6065000/6765000 29/02/96

View Document

22/05/9622 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

22/05/9622 May 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 £ NC 3565000/6065000 28/04/95

View Document

25/05/9525 May 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

25/05/9525 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/95

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: JOSEPH RANK HOUSE HAYDENS ROAD HARLOW ESSEX CM20 1LU

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED RHM COMPUTING LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

08/05/948 May 1994 SEC 95(1) 27/04/94

View Document

08/05/948 May 1994 £ NC 3000000/3565000 27/04/94

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

20/04/9320 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

10/01/9310 January 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

05/06/915 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/91

View Document

05/06/915 June 1991 NC INC ALREADY ADJUSTED 07/05/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 S252 S366A S386 31/08/90

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

22/08/8722 August 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company