AXALIA COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HICKFORD / 01/08/2010

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY STUART BROWN

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 01/09/09 NO CHANGES

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 1 CHARLOTTE DRIVE KINGS HILL WEST MALLING KENT ME19 4GU

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 SECRETARY RESIGNED TINLEY SECRETARIES LIMITED

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 SECRETARY APPOINTED TINLEY SECRETARIES LIMITED

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 3 ROMANHURST GARDENS, SHORTLANDS BROMLEY KENT BR2 0PA

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RESCINDING 88(2) DATED 01/09/03

View Document

13/08/0413 August 2004 RESCINDING 88(2) DATED 01/09/03

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

09/09/039 September 2003 S366A DISP HOLDING AGM 01/09/03 S252 DISP LAYING ACC 01/09/03 S386 DISP APP AUDS 01/09/03

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 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