AXIOMTECH SOLUTIONS LIMITED

Company Documents

DateDescription
06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1524 September 2015 APPLICATION FOR STRIKING-OFF

View Document

13/05/1513 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONALD GEEVES / 30/09/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
6 HAWTHORN ROAD
NEWBURY
BERKSHIRE
RG14 1LB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JULIA GEEVES

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/111 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD GEEVES / 25/04/2010

View Document

23/05/1023 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEEVES / 11/08/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEEVES / 11/08/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM 14 SEA VIEW ROAD HERNE BAY KENT CT6 6JG

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 NORLA HOUSE, INNOVATION VILLAGE COVENTRY WEST MIDLANDS CV1 2TL

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

25/04/0725 April 2007 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