AXSYS PARTNERSHIP LIMITED

Company Documents

DateDescription
19/05/1319 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1319 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
C/O PORTLOCK & CO
ASH HOUSE ASH ROAD
NEW ASH GREEN
LONGFIELD
KENT
DA3 8JD
UNITED KINGDOM

View Document

09/01/129 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/01/129 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/115 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM
ASH HOUSE
C/O PORTLOCK & CO. ASH HOUSE
ASH ROAD NEW ASH GREEN,
LONGFIELD, KENT
DA3 8JD

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD PEARSALL / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

02/01/082 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
C/O PORTLOCK W ASH HOUSE
ASH ROAD NEW ASH GREEN
LONGFIELD
KENT DA3 8JD

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
AXSYS HOUSE 15 BROOMFIELDS
HARTLEY
LONGFIELD
KENT DA3 8BW

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION SUSPENDED

View Document

17/07/0117 July 2001 FIRST GAZETTE

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 S366A DISP HOLDING AGM 25/06/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 S252 DISP LAYING ACC 25/06/99

View Document

12/07/9912 July 1999 S386 DISP APP AUDS 25/06/99

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
35 PAUL STREET
LONDON
EC2A 4JU

View Document

10/06/9910 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM:
167 FLEET STREET
LONDON
EC4A 2EA

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/12/9413 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994

View Document

25/01/9425 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/12/939 December 1993 SECRETARY RESIGNED

View Document

26/11/9326 November 1993 Incorporation

View Document

26/11/9326 November 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