P.J.AXIS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

10/08/1110 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1110 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 1577

View Document

31/07/1131 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

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

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 S366A DISP HOLDING AGM 11/10/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: JAMES CHEMIST MORGAN STREET PONTYPRIDD MID GLAMORGAN CF37 2DR

View Document

07/05/997 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING BERKSHIRE RG10 9TU

View Document

21/07/9821 July 1998 Incorporation

View Document

21/07/9821 July 1998 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