AX BUSINESS SYSTEMS LTD

Company Documents

DateDescription
31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Completion of winding up

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

05/02/185 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY MARY WYNN-LAWRENCE

View Document

23/07/1423 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY JULIA WYNN-LAWRENCE / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA WYNN-LAWRENCE / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID LAWRENCE / 03/04/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM MELODY HOUSE 4 LIME TREE DRIVE DUNTON BIGGLESWADE BEDS SG18 8UP UNITED KINGDOM

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS MARY JULIA WYNN-LAWRENCE

View Document

19/07/1319 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/07/1229 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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