CTC AXIOM CONSULTING LIMITED

Company Documents

DateDescription
06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 01/09/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 01/09/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

30/09/1030 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 COMPANY NAME CHANGED CTC ONE LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 ADOPT ARTICLES 18/08/2008

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED CHARLES TAYLOR NEW HEALTHCARE MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 COMPANY NAME CHANGED RESOLVE GLOBAL.COM LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/03/0129 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 Incorporation

View Document

05/09/005 September 2000 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