AXWORTHY CONTRACT SURVEYORS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 17 GOLD STREET TIVERTON DEVON EX16 6QB

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: G OFFICE CHANGED 14/12/99 21 BAMPTON STREET TIVERTON DEVON EX16 6AA

View Document

28/04/9928 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: G OFFICE CHANGED 03/11/95 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/957 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/957 February 1995 Incorporation

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