AXIS THREE LIMITED

Company Documents

DateDescription
25/11/1325 November 2013 STATEMENT OF AFFAIRS/4.20(NI)

View Document

25/11/1325 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
UNIT 5M, WEAVERS COURT
LINFIELD ROAD
BELFAST
ANTRIM
BT12 5GH

View Document

22/10/1322 October 2013 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN KEATING

View Document

10/05/1310 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JUAN JOSE CHACON QUIROS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JAMES GEOFF CLARKE

View Document

31/01/1331 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN KEATING

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOFFETT

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNDLE

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYNN ROONEY

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN ROONEY / 02/10/2012

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNAPTON

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNAPTON

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ROONEY / 14/03/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JIM BLUMEL

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUNDLE

View Document

01/02/111 February 2011 DIRECTOR APPOINTED PAUL MOFFETT

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 NC INC ALREADY ADJUSTED 21/09/2010

View Document

17/05/1017 May 2010 ADOPT ARTICLES 22/03/2010

View Document

17/05/1017 May 2010 RESOLUTION STATING THE THE INCREASE IN THE MAXIMUM AGGREGATE LIMIT OF ORDINARY SHARES 22/03/2010

View Document

17/05/1017 May 2010 RESOLUTION STATING THE INCREASE IN SHARE CAPITAL 22/03/2010

View Document

17/05/1017 May 2010 RESOLUTION STATING THAT DIRECTORS CAN ALLOT SHARES 22/03/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMEY

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED JOHN ODBER MICHAEL KNAPTON

View Document

23/03/1023 March 2010 15/02/10 CHANGES

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM UNIT 4A WEAVERS COURT LINFIELD ROAD CO ANTRIM BT12 5GH

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED CAROLYN ROONEY

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED STEPHEN CRUMMEY

View Document

25/07/0925 July 2009 UPDATED MEM AND ARTS

View Document

25/07/0925 July 2009 NOT OF INCR IN NOM CAP

View Document

25/07/0925 July 2009 CHANGE OF DIRS/SEC

View Document

25/07/0925 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

12/06/0912 June 2009 MORTGAGE SATISFACTION

View Document

12/06/0912 June 2009 MORTGAGE SATISFACTION

View Document

18/05/0918 May 2009 PARS RE MORTAGE

View Document

05/03/095 March 2009 15/02/09 ANNUAL RETURN SHUTTLE

View Document

05/03/095 March 2009 15/02/08 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 STATUTORY DECLARATION

View Document

27/01/0927 January 2009 SPECIAL/EXTRA RESOLUTION

View Document

19/01/0919 January 2009 PARS RE MORTAGE

View Document

11/07/0811 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

11/07/0811 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

01/07/081 July 2008 31/03/08 ANNUAL ACCTS

View Document

09/01/089 January 2008 CHANGE OF DIRS/SEC

View Document

24/07/0724 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

18/07/0718 July 2007 31/03/07 ANNUAL ACCTS

View Document

20/04/0720 April 2007 15/02/07 ANNUAL RETURN SHUTTLE

View Document

04/04/074 April 2007 CHANGE OF DIRS/SEC

View Document

20/03/0720 March 2007 CHANGE OF DIRS/SEC

View Document

06/07/066 July 2006 31/03/06 ANNUAL ACCTS

View Document

31/03/0631 March 2006 15/02/06 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 CHANGE IN SIT REG ADD

View Document

01/03/061 March 2006 NOT RE CONSOL/DIVN OF SHS

View Document

01/03/061 March 2006 CHANGE OF DIRS/SEC

View Document

01/03/061 March 2006 CHANGE OF DIRS/SEC

View Document

01/03/061 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

01/03/061 March 2006 NOT OF INCR IN NOM CAP

View Document

01/03/061 March 2006 UPDATED MEM AND ARTS

View Document

16/02/0616 February 2006 31/03/05 ANNUAL ACCTS

View Document

14/08/0514 August 2005 CHANGE OF DIRS/SEC

View Document

07/05/057 May 2005 31/03/04 ANNUAL ACCTS

View Document

11/03/0511 March 2005 15/02/05 ANNUAL RETURN SHUTTLE

View Document

11/05/0411 May 2004 PARS RE MORTAGE

View Document

29/03/0429 March 2004 31/03/03 ANNUAL ACCTS

View Document

25/03/0425 March 2004 15/02/04 ANNUAL RETURN SHUTTLE

View Document

29/12/0329 December 2003 CHANGE OF ARD

View Document

21/10/0321 October 2003 UPDATED MEM AND ARTS

View Document

21/10/0321 October 2003 RETURN OF ALLOT OF SHARES

View Document

21/10/0321 October 2003 NOT OF INCR IN NOM CAP

View Document

20/10/0320 October 2003 SPECIAL/EXTRA RESOLUTION

View Document

05/08/035 August 2003 PARS RE MORTAGE

View Document

08/07/038 July 2003 RETURN OF ALLOT OF SHARES

View Document

11/06/0311 June 2003 CHANGE OF DIRS/SEC

View Document

30/05/0330 May 2003 RETURN OF ALLOT OF SHARES

View Document

10/04/0310 April 2003 15/02/03 ANNUAL RETURN SHUTTLE

View Document

25/02/0325 February 2003 CHANGE OF DIRS/SEC

View Document

25/02/0325 February 2003 UPDATED MEM AND ARTS

View Document

25/02/0325 February 2003 CHANGE OF DIRS/SEC

View Document

25/02/0325 February 2003 RETURN OF ALLOT OF SHARES

View Document

25/02/0325 February 2003 NOT RE CONSOL/DIVN OF SHS

View Document

25/02/0325 February 2003 CHANGE IN SIT REG ADD

View Document

25/02/0325 February 2003 CHANGE OF DIRS/SEC

View Document

25/02/0325 February 2003 NOT OF INCR IN NOM CAP

View Document

25/02/0325 February 2003 RETURN OF ALLOT OF SHARES

View Document

25/02/0325 February 2003 RETURN OF ALLOT OF SHARES

View Document

25/02/0325 February 2003 SPECIAL/EXTRA RESOLUTION

View Document

21/04/0221 April 2002 CHANGE OF DIRS/SEC

View Document

21/04/0221 April 2002 CHANGE IN SIT REG ADD

View Document

21/04/0221 April 2002 CHANGE OF DIRS/SEC

View Document

15/02/0215 February 2002 ARTICLES

View Document

15/02/0215 February 2002 DECLN COMPLNCE REG NEW CO

View Document

15/02/0215 February 2002 MEMORANDUM

View Document

15/02/0215 February 2002 PARS RE DIRS/SIT REG OFF

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