AXIOM HOSTING CENTRES LIMITED

Company Documents

DateDescription
01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

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

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL THOMAS / 16/06/2010

View Document

03/01/103 January 2010 CHANGE OF NAME 11/12/2009

View Document

03/01/103 January 2010 COMPANY NAME CHANGED ARK CORSHAM 1 LIMITED
CERTIFICATE ISSUED ON 03/01/10

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MR RICHARD BRUCE MITCHELL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY SIMON CLAYTON

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
HARTHAM PARK HOUSE
HARTHAM
CORSHAM
WILTSHIRE
SN13 0RP

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED
HARTHAM PARK PROPERTY LIMITED
CERTIFICATE ISSUED ON 18/02/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

05/08/045 August 2004 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