AXIAL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
AXIAL TECHNICAL SERVICES LIMITED BOUNDARY WAY
LUFTON TRADING ESTATE, LUFTON
YEOVIL
SOMERSET
BA22 8HZ

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/09/1424 September 2014 SOLVENCY STATEMENT DATED 12/09/14

View Document

24/09/1424 September 2014 STATEMENT BY DIRECTORS

View Document

24/09/1424 September 2014 24/09/14 STATEMENT OF CAPITAL GBP 1

View Document

24/09/1424 September 2014 REDUCE ISSUED CAPITAL 12/09/2014

View Document

21/07/1421 July 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR WILLIAM STOBART

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

22/01/1322 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/07/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 11/01/2010

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
ROYAL PORTBURY DOCK ROAD
PORTBURY
BRISTOL
BS20 7XJ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR DAVID FRANCIS HARRIS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
200 WORLE PARKWAY
WORLE
WESTON SUPER MARE
SOMERSET
BS22 6WA

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/079 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
C/O AUTOLOGIC HOLDINGS PLC
ORION HOUSE
5 UPPER ST MARTINS LANE
LONDON WC2H 9EA

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 ￯﾿ᄑ NC 100/3010100
27/0

View Document

15/05/0615 May 2006 NC INC ALREADY ADJUSTED
27/04/06

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 S366A DISP HOLDING AGM 07/11/05

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM:
ROSS HOUSE 1 SHIRLEY ROAD
ENFIELD
MIDDLESEX EN2 6SB

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/12/00; NO CHANGE OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM:
JUDD HOUSE
RIPPLE ROAD
BARKING
ESSEX IG11 0TU

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 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