AXIOM INITIATIVE LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VARSHA CHANDARANA / 11/09/2011

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

20/01/1120 January 2011 16/07/10 NO CHANGES

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: G OFFICE CHANGED 10/03/97 TURNPIKE HOUSE 3 TURPYN COURT,WOUGHTON ON THE GREEN,MILTON KEYNES,BUCKS MK6 3BW

View Document

03/07/963 July 1996 RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: G OFFICE CHANGED 22/11/95 SILBURY COURT 370 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

07/11/957 November 1995 AUDITOR'S RESIGNATION

View Document

14/07/9514 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: G OFFICE CHANGED 12/10/93 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 Resolutions

View Document

08/10/938 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/10/938 October 1993 S369(4) SHT NOTICE MEET 20/09/93

View Document

08/10/938 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/938 October 1993 Resolutions

View Document

08/10/938 October 1993 Resolutions

View Document

08/10/938 October 1993 Resolutions

View Document

08/10/938 October 1993 ALTER MEM AND ARTS 20/09/93

View Document

08/10/938 October 1993 Resolutions

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED FENSHELF 30 LTD. CERTIFICATE ISSUED ON 24/09/93

View Document

18/06/9318 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9318 June 1993 Incorporation

View Document


More Company Information