AXELVIEW LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1317 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 2ND FLOOR BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU UNITED KINGDOM

View Document

17/01/1317 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 59A BRENT STREET LONDON NW4 2EA

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LANDSBERG

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LANDSBERG

View Document

19/05/1119 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ROSS LANDSBERG / 10/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JOSEPH ELIEZER DAVID LANDSBERG

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED SAMUEL JOSHUA LEVY LANDSBERG

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM 8A HERIOT ROAD LONDON NW4 2DG

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: G OFFICE CHANGED 01/05/07 TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 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