MIKE AXE CONSULTANCY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM AXE / 20/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 ST JOHN'S HOUSE, CHURCH PATH YEOVIL SOMERSET BA20 1HE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 ST JOHN'S HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 Incorporation

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