AXIMAC LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Confirmation statement made on 2023-05-13 with updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-04-05

View Document

20/01/2220 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20

View Document

25/06/2125 June 2021 CESSATION OF ALAN TARLING AS A PSC

View Document

23/06/2123 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIREE DELA CRUZ

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN TARLING

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MS DESIREE DELA CRUZ

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM FLAT 294 LANDEMERE HOUSE WALTON ROAD WALTON ON THE NAZE CO14 8LT ENGLAND

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information