ANIX BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT

View Document

28/02/1328 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR JAMES MICHAEL PEFFER

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN

View Document

31/10/1131 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR. KEVIN LEE TAYLOR

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR KEVIN LEE TAYLOR

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOKS / 01/10/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED KEVIN MCDERMOTT

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DERRELL JAMES

View Document

28/10/1028 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DJURIC

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE DJURIC

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ALAN BROOKS

View Document

11/02/1011 February 2010 CURREXT FROM 12/06/2010 TO 30/06/2010

View Document

25/10/0925 October 2009 25/09/09 NO CHANGES

View Document

25/10/0925 October 2009 Annual return made up to 19 June 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/099 July 2009 PREVSHO FROM 30/06/2009 TO 12/06/2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY APPOINTED GEORGE DJURIC

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

23/06/0923 June 2009 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DERRELL JAMES

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEVE GRAHAM

View Document

23/06/0923 June 2009 SECRETARY APPOINTED LOWELL BRICKMAN

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ARROWSMITH

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK SIMMONDS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 MILLENNIUM HOUSE ARMSTRONG WAY, YATE BRISTOL AVON BS37 5NG

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: G OFFICE CHANGED 19/12/99 CHALLENGE HOUSE CHURCHWARD ROAD YATE BRISOL BS17 4NN

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 ALTERARTICLES08/12/99

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 COMPANY NAME CHANGED AXION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/04/96

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS; AMEND

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: G OFFICE CHANGED 01/08/94 GROVELANDS HOUSE WOODLANDS WOODLANDS LANE, ALMONDSBURY BRISTOL AVON BS12 4JT

View Document

22/06/9422 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/933 November 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 COMPANY NAME CHANGED ACTUALREVISE LIMITED CERTIFICATE ISSUED ON 17/12/92

View Document

16/11/9216 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: G OFFICE CHANGED 22/07/92 2 BACHES STREET LONDON N1 6UB

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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