NATIXIS AXELTIS LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1412 November 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 SAIL ADDRESS CHANGED FROM:
C/O LITTLEJOHN, 2ND FLOOR
1 WESTFERRY CIRCUS CANARY WHARF
LONDON
E14 4HD
UNITED KINGDOM

View Document

09/09/139 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PKF LITTLEJOHN CORPORATE SERVICES LIMITED / 08/07/2013

View Document

09/09/139 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LITTLEJOHN CORPORATE SERVICES LIMITED / 01/07/2013

View Document

30/04/1330 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL STRAUSS

View Document

01/11/111 November 2011 DIRECTOR APPOINTED PATRICIA MONIQUE YVONNE HORSFALL

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE-LAURE FALLER

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LAURE FALLER / 27/07/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ZAOUATI

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE LLOYD

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE ZAOUATI / 20/06/2008

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LAURE FALLER / 03/11/2008

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFROY SARTORIUS / 19/06/2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE FRICQUEGNON

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARIE-LAURE FALLER

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JEAN JARDIN

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
CAPITAL HOUSE 4TH FLOOR
85 KING WILLIAM STREET
LONDON
EC4N 7BL

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED GEOFFROY GEORGES MARIE SARTORIUS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PHILIPPE ZAOUATI

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE DUPUIS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PASCAL VOISIN

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL VOISIN / 21/06/2007

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DUPUIS / 12/03/2007

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED
AXELTIS LIMITED
CERTIFICATE ISSUED ON 13/02/07

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
76 CANNON STREET
LONDON
EC4N 6AE

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM:
4-6 THROGMORTON AVENUE
LONDON
EC2N 2PP

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED
06/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 S80A AUTH TO ALLOT SEC 06/03/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ￯﾿ᄑ NC 15000/5000000
06/0

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM:
25A ESSEX ROAD
DARTFORD
KENT
DA1 2AU

View Document

03/04/023 April 2002 COMPANY NAME CHANGED
SEGEX LIMITED
CERTIFICATE ISSUED ON 03/04/02

View Document

30/03/0230 March 2002 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/03/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/03/00; NO CHANGE OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/03/8915 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM:
21A HIGHFIEW ROAD
DARTFORD
KENT
DA1 2JS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 REGISTERED OFFICE CHANGED ON 03/04/87 FROM:
207 LEWISHAM HIGH STREET
LEWISHAM
LONDON
SG13 6LY

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/10/864 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/848 November 1984 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