AXIANCE LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1122 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARROP

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE CALDY / 31/10/2010

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/1030 October 2010 REGISTERED OFFICE CHANGED ON 30/10/2010 FROM 36 SIDLEY PLACE HYDE SK14 2QA

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE CALDY / 31/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HARROP / 13/08/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CALDY / 13/08/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 112 WROSE ROAD, WROSE SHIPLEY WEST YORKSHIRE BD18 1PF

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 8 MERBURY ROAD LONDON SE28 0HR

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

24/01/0424 January 2004 S366A DISP HOLDING AGM 03/01/04

View Document

05/01/045 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/045 January 2004 Incorporation

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