AXIOM SOLAR O & M LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE EYLES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM COLPMANS FARM ISLIP KETTERING NORTHAMPTONSHIRE NN14 3LT

View Document

16/06/1616 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MANSEL DAVIES / 01/09/2013

View Document

18/07/1418 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED MAGNUM PROPERTIES (CORBY) LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

30/07/1330 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: 44 HIGH HOUSE DRIVE LICKEY BIRMINGHAM B45 8ET UNITED KINGDOM

View Document

30/07/1330 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 44 HIGH HOUSE DRIVE REDNAL BIRMINGHAM B45 8ET

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

20/05/1320 May 2013 SECRETARY APPOINTED LOUISE EYLES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/08/129 August 2012 PREVSHO FROM 05/04/2012 TO 30/11/2011

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/06/114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MANSEL DAVIES / 30/06/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/06/105 June 2010 SAIL ADDRESS CREATED

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MANSEL DAVIES / 01/11/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIES / 01/05/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/02/053 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

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

View Document

07/07/037 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: THE STABLES ASHLEY COURT ASHLEY MARKET HARBOROUGH LEICS LE16 8HF

View Document

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DIVISION 27/06/02

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

15/07/9615 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: KUDU HOUSE ENTERPRISE PARK HUNTERS ROAD CORBY,NORTHANTS NN17 1XQ

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: KUDU HOUSE ARKWRIGHT ROAD CORBY NORTHAMPTONSHIRE NN17 1FG

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

19/06/9219 June 1992 ANNUAL ACCOUNTS MADE UP DATE 05/04/92

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: ASHLEY COURT ASHLEY NR.MARKET HARBOROUGH LEICESTERSHIRE LE16 8HF

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: UNIT 8.WELDON INDUSTRIAL ESTATE HUNTERS ROAD CORBY NORTHANTS NN17 1QX

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/905 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 EXEMPTION FROM APPOINTING AUDITORS 06/10/90

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 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