AXEGC LTD

Company Documents

DateDescription
17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/01/1217 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006537,00007920

View Document

17/01/1217 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED AXE CLIFF GOLF CLUB LTD CERTIFICATE ISSUED ON 22/11/11

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK QUINN / 01/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT6 6PE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANGELA JEAN QUINN LOGGED FORM

View Document

14/01/0914 January 2009 SECRETARY APPOINTED DAVID QUINN

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/09/05

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 SQUIRES LANE AXMOUTH SEATON DEVON EX12 4AB

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 MARK NEJAD ACCOUNTANT 10 PALACE AVENUE PAIGNTON DEVON TQ3 3EU

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: G OFFICE CHANGED 28/09/04 AXE CLIFF GOLF CLUB LTD SQUIRES LANE, AXMOUTH SEATON DEVON EX12 4AB

View Document

28/09/0428 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 28/02/05

View Document

10/09/0410 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information