AXON BIRCH LIMITED

Company Documents

DateDescription
21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

14/11/1214 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1214 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1214 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/04/1226 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1226 April 2012 SAIL ADDRESS CHANGED FROM: C/O JULIE FINCH AXON BIRCH THE PIE FACTORY 101 BROADWAY MEDIA CITY UK SALFORD M50 2PF UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE FINCH

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY JULIE FINCH

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP BIRCH / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KARENA FINCH / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE KARENA FINCH / 01/10/2009

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE FINCH / 27/07/2009

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE FINCH / 27/07/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CAPITALISE �98 16/09/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 3 LEYLAND AVENUE GATLEY CHEADLE CHESHIRE SK8 4AF

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED ARTLAS LIMITED CERTIFICATE ISSUED ON 28/02/03; RESOLUTION PASSED ON 24/02/03

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 70 LOWER HILLGATE STOCKPORT CHESHIRE SK1 3AL

View Document

11/05/0111 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/04/005 April 2000 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