AXIOM RECOVERY LLP

Company Documents

DateDescription
09/10/249 October 2024 Progress report in a winding up by the court

View Document

13/10/2313 October 2023 Progress report in a winding up by the court

View Document

11/10/2211 October 2022 Progress report in a winding up by the court

View Document

07/10/217 October 2021 Progress report in a winding up by the court

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 23 GREENWAY LONDON N20 8EG

View Document

27/09/1927 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/08/2019:LIQ. CASE NO.2

View Document

22/10/1822 October 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/08/2018:LIQ. CASE NO.2

View Document

13/09/1813 September 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

13/09/1713 September 2017 ORDER OF COURT TO WIND UP

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/08/166 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/05/1628 May 2016 ANNUAL RETURN MADE UP TO 05/10/15

View Document

29/01/1629 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTMINSTER FIDUCIARIES LTD / 18/08/2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/08/1510 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 05/10/14

View Document

12/02/1512 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTMINSTER FIDUCIARIES LTD / 23/05/2013

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 05/10/13

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/08/148 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2014

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG UNITED KINGDOM

View Document

11/07/1311 July 2013 31/10/12 PARTIAL EXEMPTION

View Document

12/06/1312 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, LLP MEMBER ROGER HILL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ISBELL

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SMITH

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD TILL

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, LLP MEMBER THEOPHANOS ODYSSEA

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED WESTMINSTER FIDUCIARIES LTD

View Document

21/12/1221 December 2012 CORPORATE LLP MEMBER APPOINTED REGENT BUSINESS SOLUTIONS LTD

View Document

21/12/1221 December 2012 ANNUAL RETURN MADE UP TO 06/10/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ALAN CLIFTON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAELA HEELEY

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, LLP MEMBER VAS CONSTANTINOU

View Document

19/10/1219 October 2012 ANNUAL RETURN MADE UP TO 05/10/12

View Document

19/10/1219 October 2012 LLP MEMBER APPOINTED MR CHRISTOPHER WILLIAM ISBELL

View Document

04/01/124 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR THEOPHANOS ODYSSEAS / 05/10/2011

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MR ROGER HILL

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED ALAN ROY CLIFTON

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MR JONATHAN DAVID SMITH

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MICHAELA HEELEY

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED VAS CONSTANTINOU

View Document

23/12/1123 December 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 23 GREENWAY LONDON N20 8EG ENGLAND

View Document

05/10/115 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF 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