AXL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYTHALL / 01/07/2007

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: G OFFICE CHANGED 10/11/00 ADMIRAL HAWKE HOUSE GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RA

View Document

31/07/0031 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

23/05/0023 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: G OFFICE CHANGED 19/04/00 THE OLD AMBULANCE STATION CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2SD

View Document

19/04/0019 April 2000 AUDITOR'S RESIGNATION

View Document

18/04/0018 April 2000 ALTERARTICLES04/04/00

View Document

18/04/0018 April 2000 � NC 1000/3914 04/04/00

View Document

18/04/0018 April 2000 3800 04/04/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/04/0018 April 2000 CONVE 04/04/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: G OFFICE CHANGED 17/06/99 9 GRAYS INN SQUARE LONDON WC1R 5JF

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 COMPANY NAME CHANGED MAINSOLVE LIMITED CERTIFICATE ISSUED ON 17/11/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: G OFFICE CHANGED 23/02/93 62 DOUGHTY STREET LONDON WC1N 2LQ

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: G OFFICE CHANGED 21/09/92 2 BACHES STREET LONDON N1 6UB

View Document

03/06/923 June 1992 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