AXIOM MARKETING AND MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
03/09/133 September 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/126 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/12/116 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/12/097 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY PEACOCK / 01/11/2009 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
06/12/076 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/12/057 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/12/0314 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
09/12/999 December 1999 | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
01/03/991 March 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
10/12/9810 December 1998 | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
17/12/9717 December 1997 | DIRECTOR RESIGNED |
17/12/9717 December 1997 | SECRETARY RESIGNED |
17/12/9717 December 1997 | NEW SECRETARY APPOINTED |
17/12/9717 December 1997 | NEW DIRECTOR APPOINTED |
17/12/9717 December 1997 | REGISTERED OFFICE CHANGED ON 17/12/97 FROM: G OFFICE CHANGED 17/12/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 86 DEANSGATE MANCHESTER M3 2ER |
05/12/975 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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