AXIAL ENGINEERING LIMITED

Company Documents

DateDescription
16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ELLISON

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLISON / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 12/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BAKEWELL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0330 September 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 GREAT NORBURY STREET HYDE CHESHIRE SK14 1BP

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NC INC ALREADY ADJUSTED 01/06/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 � NC 1000/100000 01/06/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED R.K. WETNALL LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information