AXIS ENGINEERING LTD

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1219 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/11/1219 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012

View Document

22/08/1222 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012

View Document

23/02/1223 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012:LIQ. CASE NO.1

View Document

24/08/1124 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011:LIQ. CASE NO.1

View Document

22/02/1122 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011:LIQ. CASE NO.1

View Document

05/03/105 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/03/105 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/03/105 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008156

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 DROICON TRADING ESTATE PORTWAY ROAD ROWLEY REGIS WEST MIDLANDS B65 9BY

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 Annual return made up to 25 June 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY APPOINTED MRS TRACY BISHOP

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY TRACY BISHOP

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM GREENBOX, WESTONHALL ROAD STOKE PRIOR BROMSGROVE B60 4AL

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED TRACY BISHOP

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED TRACY BISHOP

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: G OFFICE CHANGED 01/11/05 SHRUB HILL INDUSTRIAL ESTATE UNIT 13P WORCESTER WORCESTERSHIRE WR4 9EL

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: G OFFICE CHANGED 20/05/97 33 POWDERHAM AVENUE BERKELEY HUNDERTON WORCESTER WORCESTERSHIRE WR4 0DN

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 386/388 PALATINE ROAD NORTHENDENE MANCHESTER M22 4FZ

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 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