AXIUM CONSULTING LTD

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA AMAKA ONYESOH / 06/05/2011

View Document

19/07/1119 July 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ONYESOH / 09/04/2010

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED SENITECH GLOBAL LTD CERTIFICATE ISSUED ON 23/04/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 17 ENSIGN HOUSE ADMIRAL'S WAY CANARY WHARF LONDON GREATER LONDON EX1 5EN

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ONYESOH / 08/04/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 28 CUNNINGTON STREET LONDON GREATER LONDON W4 5EN

View Document

01/09/061 September 2006 ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED 1ST AFRICA INTERNATIONAL LTD CERTIFICATE ISSUED ON 24/08/06

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 £ NC 1000/30000000 31/07/06

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: HILL HOUSE SUITE 219 210 UPPER RICHMOND ROAD LONDON GREATER LONDON SW15 6NP

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 28 CUNNINGTON STREET CHISWICK LONDON W4 5EN

View Document

06/04/066 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 28 CUNNINGTON STREET, CHISWICK LONDON GREATER LONDON W4 5EN

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 12B STAFFORD TERRACE KENSINGTON LONDON GREATER LONDON W8 7BH

View Document

13/05/0313 May 2003 RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED 1ST AFRICA LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/019 April 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