AXIM LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

16/12/0916 December 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHEENA MILNE

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR PETER ANDREW LEACH

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY GWENDOLIN HISLOP

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MILNE / 01/08/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HISLOP / 01/08/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 11 HAVEN CLOSE COLEVIEW SWINDON WILTSHIRE SN3 4DY

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: G OFFICE CHANGED 19/10/01 3 CHURCHILL HOUSE 57 JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 COMPANY NAME CHANGED ACCENT PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 08/10/01

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 Incorporation

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