AXIS DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AG

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 3 MANCHESTER SQUARE LONDON W1M 5RF

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997 Incorporation

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