AXA DIRECT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

19/08/1119 August 2011 STATEMENT BY DIRECTORS

View Document

19/08/1119 August 2011 19/08/11 STATEMENT OF CAPITAL GBP 1

View Document

19/08/1119 August 2011 SOLVENCY STATEMENT DATED 16/08/11

View Document

19/08/1119 August 2011 REDUCE ISSUED CAPITAL 17/08/2011

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS Jeremy Peter Small Logged Form

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 S80A AUTH TO ALLOT SEC 25/10/01 S366A DISP HOLDING AGM 25/10/01 S252 DISP LAYING ACC 25/10/01 S386 DISP APP AUDS 25/10/01 S369(4) SHT NOTICE MEET 25/10/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/0128 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/0121 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/06/017 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED PROSPERO DIRECT LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

22/01/9822 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: G OFFICE CHANGED 07/01/98 STRAMONGATE KENDAL CUMBRIA LA9 4BE

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 AUDITOR'S RESIGNATION

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

16/06/9616 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED PROSPERO FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 13/06/94

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 SHARES AGREEMENT OTC

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 � NC 2000000/10000000 23/12/93

View Document

12/01/9412 January 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 05/07/90

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 ADOPT MEM AND ARTS 010289

View Document

16/01/8916 January 1989 WD 20/12/88 AD 20/12/88--------- � SI 599998@1=599998 � IC 2/600000

View Document

03/11/883 November 1988 COMPANY NAME CHANGED PROZENITH DIRECT MARKETING LIMIT ED CERTIFICATE ISSUED ON 04/11/88

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED 29/09/88

View Document

19/10/8819 October 1988 � NC 100/2000000

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/8813 February 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/02/8813 February 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

13/02/8813 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/883 February 1988

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: G OFFICE CHANGED 03/02/88 BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

03/02/883 February 1988

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED HACKREMCO (N0.372) LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

25/01/8825 January 1988 WD 20/01/88 PD 19/01/88--------- � SI 2@1

View Document

09/12/879 December 1987 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