AXIS PRINTING LIMITED

Company Documents

DateDescription
25/08/1925 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/07/181 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 10, BROOKFOOT BUSINESS PARK ELLAND ROAD BRIGHOUSE HD6 2SD ENGLAND

View Document

06/04/176 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/176 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/176 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JUSTIN ALEXANDER HEELEY

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED ALLAN PRYOR

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 01/03/14 STATEMENT OF CAPITAL GBP 6.000000

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/06/1018 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY AFFLECK / 17/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JUDITH AFFLECK / 17/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JUDITH AFFLECK / 17/05/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 01/08/06

View Document

05/12/075 December 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS; AMEND

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 349 BURY OLD RD PRESTWICH MANCHESTER M25 1PY

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 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