AXIPAC LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF SCHUMM / 10/02/2015

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DOUGLAS CLINTON RICE

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MARITZA VAZQUEZ ROYALL

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HEGGESTAD

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MARK ALLAN HEGGESTAD

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY BUXTON

View Document

11/03/1411 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HASTINGS

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICKEY MCCOLLUM

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED EMILY VICTORIA BUXTON

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MICHAEL JOHN BARRY

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 SAIL ADDRESS CREATED

View Document

27/03/1227 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/03/1227 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT NICHOLL

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MARK ALAN HASTINGS

View Document

22/11/1122 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1122 November 2011 ADOPT ARTICLES 14/11/2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MARK ALAN HASTINGS

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
UNIT 5 INTAVENT ORTHOFIX LIMITED
BURNEY COURT CORDWALLIS PARK
MAIDENHEAD
BERKSHIRE
SL6 7BZ

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY ALBERT NICHOLL

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JEFF SCHUMM

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KOLLS

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES KOLLS / 31/12/2009

View Document

03/03/103 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT SENTANCE

View Document

08/01/108 January 2010 DIRECTOR APPOINTED ALBERT NICHOLL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SENTANCE

View Document

08/01/108 January 2010 SECRETARY APPOINTED ALBERT NICHOLL

View Document

08/01/108 January 2010 DIRECTOR APPOINTED RICKEY BRIAN MCCOLLUM

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
C/O INTAVENT ORTHOFIX LIMITED
5 BURNEY COURT CORDWALLIS PARK
MAIDENHEAD
BERKSHIRE
SL6 7BZ

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM:
C/O COLGATE MEDICAL LTD
2 SHIRLEY AVENUE
WINDSOR, BERKSHIRE
SL4 5LH

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/09/943 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/907 December 1990 COMPANY NAME CHANGED
ADONSELL LIMITED
CERTIFICATE ISSUED ON 10/12/90

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/10/8930 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM:
EDMUND HOUSE (SECOND FLOOR)
12-22 NEWHALL STREET
BIRMINGHAM
B3 3EW

View Document

12/09/8912 September 1989 EXEMPTION FROM APPOINTING AUDITORS 010188

View Document

12/09/8912 September 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

15/06/6715 June 1967 ALTER MEM AND ARTS

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