AXG ADVICE LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

28/03/2428 March 2024 Director's details changed for Mr Gary Michael Day on 2024-03-28

View Document

01/03/241 March 2024 Director's details changed for Mr Gary Michael Day on 2024-02-20

View Document

01/03/241 March 2024 Change of details for Mr Gary Michael Day as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Statement of affairs

View Document

21/02/2421 February 2024 Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Director's details changed for Mr Gary Michael Day on 2022-02-20

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

12/02/2212 February 2022 Termination of appointment of Timothy John Corcoran as a director on 2022-02-12

View Document

12/02/2212 February 2022 Termination of appointment of Adam John Royce as a director on 2022-02-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/11/2110 November 2021 Registered office address changed from Dukes House (Suite 8) 4-6 High Street Windsor SL4 1DL England to Mocatta House Trafalgar Place Brighton BN1 4DU on 2021-11-10

View Document

14/06/2114 June 2021 Change of details for Mr Gary Michael Day as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Anthony Eyley as a person with significant control on 2021-06-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED AXG ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 2 PORTMAN STREET (3RD FLOOR ) LONDON W1H 6DU ENGLAND

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EYLEY

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR ADAM JOHN ROYCE

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN CORCORAN

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM MARGARET POWELL HOUSE 401 MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN ENGLAND

View Document

07/05/197 May 2019 COMPANY NAME CHANGED AXG MONEY LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/12/1828 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EYLEY

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICHAEL DAY

View Document

08/01/188 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/188 January 2018 COMPANY NAME CHANGED THE SALMON FINANCIAL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 08/01/18

View Document

07/11/177 November 2017 CESSATION OF BAKER REYNOLDS & BAKER LIMITED AS A PSC

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ANTHONY EYLEY

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM BARTLEET HOUSE, 165A BIRMINGHAM ROAD BROMSGROVE B61 0DJ ENGLAND

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR GARY MICHAEL DAY

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY HALINA VENN

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR STEPHEN JOHN BAKER

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MRS HALINA JOAN MARGARET VENN

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER WALKER

View Document

11/05/1111 May 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM LADYBIRD HOUSE 26 THE AVENUE RUBERY BIRMINGHAM WEST MIDLANDS B45 9AL

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOSEPH DAVIES / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOSEPH DAVIES / 02/02/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 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