AXAMBA LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1522 April 2015 APPLICATION FOR STRIKING-OFF

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED M247 NETWORKS LIMITED
CERTIFICATE ISSUED ON 13/10/14

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED AXAMBA LIMITED
CERTIFICATE ISSUED ON 13/11/13

View Document

13/11/1313 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN HARRIS

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Document

22/11/1222 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 2ND FLOOR DELTA HOUSE WAVELL ROAD MANCHESTER M22 5QZ ENGLAND

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER HARRIS / 09/12/2011

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER HARRIS / 09/12/2011

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HARRIS / 09/12/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JONATHAN GORDON BUCKLE

View Document

27/10/1127 October 2011 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 36 DAVYHULME ROAD EAST STRETFORD MANCHESTER M32 0DW

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER HARRIS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK REED / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 24A DAVYHULME ROAD EAST STRETFORD MANCHESTER M32 0DW

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 COMPANY NAME CHANGED WEB TAPESTRY LIMITED CERTIFICATE ISSUED ON 02/01/03; RESOLUTION PASSED ON 10/12/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/00

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information