AXIOM 2012 LTD

Company Documents

DateDescription
18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 SOLVENCY STATEMENT DATED 27/11/15

View Document

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 0.01

View Document

12/01/1612 January 2016 REDUCE ISSUED CAPITAL 31/07/2015

View Document

17/12/1517 December 2015 SOLVENCY STATEMENT DATED 27/11/15

View Document

17/12/1517 December 2015 STATEMENT BY DIRECTORS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOYLE

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR GORDON IAIN SIMPSON

View Document

06/08/126 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED POSITIVE RESPONSE TRAINING LTD. CERTIFICATE ISSUED ON 21/06/12

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERWYN ALLEN / 01/01/2010

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECTION 175 AND 295 17/06/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/09/0315 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: G OFFICE CHANGED 16/12/99 TREVITHICK HOUSE MALPAS ROAD TRURO CORNWALL TR1 1QH

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 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