INTERAXSYS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
THE PUMP HOUSE FELCOURT FARM BUSINESS PARK
FELCOURT
WEST SUSSEX
RH19 2LQ

View Document

23/04/1223 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID DAWSON / 31/10/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE DAWSON / 31/10/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM
VICTORIA HOUSE STANBRIDGE PARK
STAPLEFIELD LANE
STAPLEFIELD
WEST SUSSEX
RH17 6AS

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
CHARTSIDE HOUSE
HIGH STREET, BRASTED
WESTERHAM
KENT TN16 1HX

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM:
KINGSRIDGE HOUSE
601 LONDON ROAD
WESTCLIFF ON SEA
ESSEX SS0 9PE

View Document

09/03/039 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 STRIKE-OFF ACTION SUSPENDED

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM:
KINGSRIDGE HOUSE
601 LONDON ROAD
WESTCLIFF ON SEA
SS3 9PE

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 S366A DISP HOLDING AGM 15/02/01

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/018 February 2001 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