AXXENT VOICE AND DATA LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/04/134 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JOHN WHITEHEAD

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TIMOTHY MAYNARD

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
ST ANTHONY'S HOUSE OXFORD SQUARE
OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
ST ANTHONY'S HOUSE
OXFORD SQUARE OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
1 NORTHBROOK COURT
PARK STREET
NEWBURY
BERKSHIRE RG14 1EA

View Document

27/06/0527 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 06/08/04

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
CHARLTON HOUSE
173 KINGSTON ROAD
NEW MALDEN
SURREY KT3 3SS

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM:
5 CHEAM ROAD
SUTTON
SURREY SM1 1SN

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED
TELECOMS SERVICES LIMITED
CERTIFICATE ISSUED ON 18/03/03

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM:
CHARLTON HOUSE
173 KINGSTON ROAD
NEW MALDEN
SURREY KT3 3SS

View Document

07/07/017 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED
JUPITER TELECOM LIMITED
CERTIFICATE ISSUED ON 26/02/01

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
NORTH WING MCMILLAN HOUSE
FARM WAY
WORCESTER PARK
SURREY KT4 8RD

View Document

06/07/996 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 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