AXOS SCAFFOLDING LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/08/1111 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1111 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

11/08/1111 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1111 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM
LONG MEADOWS
ROYSTON ROAD
LITTINGTON
HERTFORDSHIRE
SG8 0RG

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ROUGHAN

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR JAMES ROUGHAN / 02/10/2009

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT WHITMEE / 02/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED PETER ARTHUR ROUGHAN

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 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