ABRAXA SOLUTIONS LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 97 MEADOW WAY BRADLEY STOKE BRISTOL BS32 8BP

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVANS / 15/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/10/1116 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECOND FILING WITH MUD 09/10/10 FOR FORM AR01

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH FLETCHER

View Document

16/10/1016 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVANS / 24/10/2009

View Document

02/11/092 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH PIDGEON / 01/05/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH PIDGEON / 01/05/2008

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information