AXIS RESOURCES HOLDINGS LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1926 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

19/06/1819 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 21/12/17

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

09/01/189 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 2

View Document

09/01/189 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

09/01/189 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 250 EUSTON ROAD, LONDON, NW1 2AF

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER STAMPER

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE, LONDON, EC2M 6TX

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY GU2 4HJ

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY GU2 5HJ

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; NO CHANGE OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

12/01/0012 January 2000 S366A DISP HOLDING AGM 04/01/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

25/10/9925 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: JOSEPH RANK HOUSE, HAYDENS ROAD, HARLOW, ESSEX CM20 1LX

View Document

07/01/997 January 1999 AUDITOR'S RESIGNATION

View Document

11/05/9811 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/98

View Document

11/05/9811 May 1998 NC INC ALREADY ADJUSTED 18/04/98

View Document

11/05/9811 May 1998 £ NC 250000/6428572 18/04/98

View Document

11/05/9811 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98

View Document

05/05/985 May 1998 COMPANY NAME CHANGED FORAY 1069 LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 NC INC ALREADY ADJUSTED 08/04/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: GROUND FLOOR, 10 NEWHALL STREET, BIRMINGHAM, B3 3LX

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 £ NC 1000/250000 08/04

View Document

20/04/9820 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/04/98

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 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