AVIXA SOLUTIONS LTD

Company Documents

DateDescription
20/08/1420 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1420 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/01/1410 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1410 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1410 January 2014 DECLARATION OF SOLVENCY

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 PREVSHO FROM 05/04/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ADEEL KHAN / 06/09/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AKHTAR / 01/01/2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 36 VALLEY ROAD, LYE STOURBRIDGE WEST MIDLANDS DY9 8JE

View Document

30/10/1130 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM AKHTAR / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 COMPANY NAME CHANGED AKHTAR NET LIMITED CERTIFICATE ISSUED ON 26/09/09

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 05/04/08

View Document

18/10/0718 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


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