AXELSTORE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
RIVERSIDE HOUSE 2A SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HA
UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

06/12/126 December 2012 SECRETARY APPOINTED MS LINZI SAYERS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY JENNY KILLIP

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR SILVIO OLIVIERO

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN THORNEYCROFT

View Document

01/08/111 August 2011 SECRETARY APPOINTED MS JENNY ELIZABETH KILLIP

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
C/O PATSYSTEMS
COTTONS CENTRE
HAYS LANE
LONDON
SE1 2QP

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 30/11/2008

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR DAVID WEBBER

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR MARTIN THORNEYCROFT

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DALJIT KAUR-KHELA

View Document

31/12/0731 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
COTTONS CENTRE
HAYS LANE
LONDON SE1 2QP

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
22 SHAND STREET
LONDON
SE1 2ES

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED
PATSYSTEMS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 14/02/03

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED
AXELSTORE LIMITED
CERTIFICATE ISSUED ON 30/12/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

25/10/0225 October 2002 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