TRI-AXIS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE COLE

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY DIANE COLE

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/11/1120 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 PREVSHO FROM 30/11/2010 TO 30/09/2010

View Document

13/11/1013 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/02/1022 February 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE COLE / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HOWARD COLE / 12/11/2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

28/09/0728 September 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/06/0726 June 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/0715 May 2007 APPLICATION FOR STRIKING-OFF

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 CO FORM UK LIMITED DOMINIONS HOUSE NORTH QUEEN ST CARDIFF SOUTRH WALES CF1 4AR

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 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