SECURE AXIS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS LORRAINE JAMISON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR THOMAS SNEDDON

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD HALL / 21/06/2012

View Document

06/05/146 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE WOOD / 21/06/2012

View Document

14/04/1414 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
720 EDINBURGH ROAD
GLASGOW
G33 3PX

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED PORTCULLIS ASSET MANAGMENT LIMITED
CERTIFICATE ISSUED ON 14/04/14

View Document

13/04/1413 April 2014 Annual return made up to 15 March 2013 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY APPOINTED MRS ZOE WOOD

View Document

01/04/141 April 2014 DIRECTOR APPOINTED DR DONALD HALL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE DALY

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
1 MOCHRAY COURT
STIRLING
FK4 1FE
SCOTLAND

View Document

12/07/1312 July 2013 FIRST GAZETTE

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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