AXESS CONSULTANCY SERVICES LTD.

Company Documents

DateDescription
08/05/158 May 2015 CORPORATE SECRETARY APPOINTED CAA REGISTRARS LIMITED

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY MANCHESTER SQUARE REGISTRARS LIMITED

View Document

02/02/152 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 20/10/2014

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
25 MANCHESTER SQUARE
LONDON
W1U 3PY

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZA RICHARDSON / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/01/04; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
FLAT 2 26 FELLOWS ROAD
BELLSIZE PARK
LONDON
NW3 3LH

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM:
1 VICTORIA SQUARE
BIRMINGHAM
B1 1BD

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM:
PARKER & KNIGHT WARWICK HOUSE
181-183 WARWICK ROAD
LONDON W14 8PU

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM:
PORTLAND PLACE
434 PORTLAND ROAD
BIRMINGHAM
B17 8LT

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED
HIGHVALE BUILDING LTD
CERTIFICATE ISSUED ON 12/05/99

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE
M7 4AS

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 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