AXCENT CONSULTING LTD.

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

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/01/1119 January 2011 SECTION 519 COMPANIES ACT 2006

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 30/10/2010

View Document

23/12/1023 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 30/10/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM PROJECT HOUSE 110-113 TOTTENHAM COURT ROAD LONDON W1T 5AE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MS SARA MCCRACKEN

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM GERRAND

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MRS LINDSAY HORWOOD

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

11/01/1011 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS JOHN MELBOURNE LOGGED FORM

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/07/03; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 16-18 NEW BRIDGE STREET, LONDON, EC4V 6HU

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: PROJECT HOUSE, 110-113 TOTTENHAM COURT ROAD, LONDON, W1A 1BX

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: PROJECT HOSE, 110-113 TOTTENHAM COURT ROAD, LONDON, W1P 9HG

View Document

19/07/0119 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: BARON HOUSE, 4 NEVILLE STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 5EN

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 Incorporation

View Document

10/06/9910 June 1999 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