AXIS PROJECT SERVICES 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

18/06/1018 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

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

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/083 July 2008 DIRECTOR RESIGNED BARRIE TANKEL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/05/08; 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

12/06/0712 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/05/06; 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: MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AG

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

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

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

05/06/015 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/01

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

13/06/0013 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 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

01/07/991 July 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

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

View Document

04/06/984 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 S366A DISP HOLDING AGM 22/05/98 S252 DISP LAYING ACC 22/05/98 S386 DISP APP AUDS 22/05/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

25/06/9725 June 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 COMPANY NAME CHANGED AXIS PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/05/97; RESOLUTION PASSED ON 25/04/97

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 126 MILL LANE HURST GREEN OXTED SURREY RHB 9DD

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

30/04/9730 April 1997 EXEMPTION FROM APPOINTING AUDITORS 22/04/97

View Document

21/06/9621 June 1996 RETURN MADE UP TO 26/05/96; CHANGE OF MEMBERS

View Document

21/06/9621 June 1996

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED WRIGHT P.M. LIMITED CERTIFICATE ISSUED ON 20/05/96; RESOLUTION PASSED ON 08/05/96

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/10/9427 October 1994 AUDITOR'S RESIGNATION

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: THE OLD SCHOOL HOUSE BRIDGE ROAD HUNTON BRIDGE KINGS LANGLEY HERTS WD4 8RQ

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 COMPANY NAME CHANGED PITCHEXPERT PROJECTS LIMITED CERTIFICATE ISSUED ON 09/08/93; RESOLUTION PASSED ON 23/07/93

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: G OFFICE CHANGED 05/08/93 2 BACHES STREET LONDON N1 6UB

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993

View Document

26/05/9326 May 1993 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