AXIOM DISTRIBUTION LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

08/08/248 August 2024 Change of details for B & C Express Limited as a person with significant control on 2024-08-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

25/08/2325 August 2023 Change of details for B & C Express Limited as a person with significant control on 2023-08-25

View Document

22/12/2222 December 2022 Registered office address changed from Station Road Potterhanworth Lincoln LN4 2DX to Langton House Lindum Business Park Station Road Lincoln Lincolnshire LN6 3FE on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for B & C Express Limited as a person with significant control on 2022-12-15

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/10/198 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032389540001

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032389540001

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREWER

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA BREWER

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MARK ANTHONY FENWICK

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY THERESA BREWER

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 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