AX REALISATIONS PLC

Company Documents

DateDescription
23/09/1323 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

13/06/1313 June 2013 INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS

View Document

13/06/1313 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/03/135 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

25/02/1325 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.2

View Document

17/01/1117 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00006604,00008597,00009277

View Document

30/12/1030 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2010:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2010:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006604,00009277,00008597

View Document

07/10/107 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/10/103 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM ALEXANDRA HOUSE THORNBURY BRISTOL BS35 2NT

View Document

02/09/102 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/09/102 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 CHANGE OF NAME 12/08/2010

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED ALEXANDRA PLC CERTIFICATE ISSUED ON 13/08/10

View Document

22/07/1022 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006604,00009277,00008597

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE NEW

View Document

11/03/1011 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/09/094 September 2009 DIRECTOR APPOINTED JOHN EDWARD PIERCE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED STUART LOVE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED TIMOTHY PETER GIFFORD

View Document

11/07/0911 July 2009 DISAPP PRE-EMPT RIGHTS 30/06/2009 AUTH ALLOT OF SECURITY 30/06/2009

View Document

11/07/0911 July 2009 ARTICLES OF ASSOCIATION

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED JULIAN BUDD

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED KENNETH GIBBS

View Document

06/06/096 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

06/06/096 June 2009 DISAPP PRE-EMPT RIGHTS 28/05/2009 AUTH ALLOT OF SECURITY 28/05/2009

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PAUL MARTYN ROSSER

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ALEXANDER ERNEST WATSON

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED CHRISTOPHER MARSH

View Document

28/07/0828 July 2008 DISAPP PRE-EMPT RIGHTS 01/07/2008 AUTH ALLOT OF SECURITY 01/07/2008 ORDINARY SHARES OF 10P EACH 01/07/2008

View Document

14/07/0814 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/089 July 2008 DIRECTOR'S PARTICULARS ELAINE NEW

View Document

16/11/0716 November 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

05/11/075 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 28/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0712 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/05/06; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 28/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 28/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 28/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/016 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

30/10/0030 October 2000 � IC 3384360/3329360 11/10/00 � SR [email protected]=55000

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 29/01/00

View Document

28/06/0028 June 2000 ALTER ARTICLES 20/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 28/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/06/9920 June 1999 RETURN MADE UP TO 28/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/01/99

View Document

20/07/9820 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED ALEXANDRA WORKWEAR PLC CERTIFICATE ISSUED ON 19/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 28/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 INTERIM ACCOUNTS MADE UP TO 16/08/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 28/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/973 June 1997 FULL GROUP ACCOUNTS MADE UP TO 01/02/97

View Document

08/11/968 November 1996 INTERIM ACCOUNTS MADE UP TO 17/08/96

View Document

23/10/9623 October 1996 ALTER MEM AND ARTS 09/10/96

View Document

31/07/9631 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9616 June 1996 FULL GROUP ACCOUNTS MADE UP TO 03/02/96

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: G OFFICE CHANGED 05/12/95 ALEXANDRA HOUSE BRITANNIA ROAD PATCHWAY BRISTOL BS12 5TP

View Document

02/11/952 November 1995 INTERIM ACCOUNTS MADE UP TO 12/08/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 28/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 28/01/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/07/9426 July 1994 RETURN MADE UP TO 28/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9420 May 1994 FULL GROUP ACCOUNTS MADE UP TO 29/01/94

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9321 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/01/93

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 28/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 FULL GROUP ACCOUNTS MADE UP TO 02/02/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 28/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/905 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 FULL GROUP ACCOUNTS MADE UP TO 03/02/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 28/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 22/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/8926 June 1989 FULL GROUP ACCOUNTS MADE UP TO 28/01/89

View Document

05/06/895 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/89

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

24/07/8724 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

10/07/8510 July 1985 ANNUAL RETURN MADE UP TO 04/06/85

View Document

09/01/859 January 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/11/847 November 1984 MEMORANDUM OF ASSOCIATION

View Document

20/07/8420 July 1984 ANNUAL RETURN MADE UP TO 05/06/84

View Document

22/03/8422 March 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/84

View Document

22/03/8422 March 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/84

View Document

22/03/2822 March 1928 CERTIFICATE OF INCORPORATION

View Document

22/03/2822 March 1928 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