AXICON LABELS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1423 October 2014 APPLICATION FOR STRIKING-OFF

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES HICKS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES HICKS

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY JEANETTE HICKS

View Document

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED JEANETTE HICKS

View Document

16/05/0816 May 2008 SECRETARY RESIGNED GRAHAM CROFT

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/09/02

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 COMPANY NAME CHANGED AFIX LABELS LIMITED CERTIFICATE ISSUED ON 01/12/94; RESOLUTION PASSED ON 23/11/94

View Document

30/11/9430 November 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 30/11/94

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ADOPT MEM AND ARTS 02/06/94 FIN ASSIST IN SHARE ACQ 02/06/94

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 238A HIGH STREET MIDDLESEX UB8 1LE

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 2 CHESTERFIELD WAY HAYES MIDDLESEX UB3 3NW

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 02/09/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 18/06/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document


More Company Information