AXOR MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON CLAYTON

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

07/12/207 December 2020 CESSATION OF ELIZABETH MARINA DRUMMOND AS A PSC

View Document

07/12/207 December 2020 CESSATION OF SIMON CHRISTOPHER CLAYTON AS A PSC

View Document

07/12/207 December 2020 CESSATION OF CLARE CLAYTON AS A PSC

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DRUMMOND / 20/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 4 VALENTINE COURT DUNDEE BUISNESS PARK DUNDEE DD2 3QB SCOTLAND

View Document

19/09/1919 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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