AXSTON WAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY ANN DAVIS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DESFORGES

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM, ST MARYS COURT, LOWGATE, KINGSTON UPON HULL, HU1 1YG

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS SHEILA MARY DESFORGES

View Document

29/09/1129 September 2011 ORDER OF COURT - RESTORATION

View Document

27/09/1027 September 2010 BONA VACANTIA DISCLAIMER

View Document

02/06/922 June 1992 STRUCK OFF AND DISSOLVED

View Document

11/02/9211 February 1992 FIRST GAZETTE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM:
53 HUTT STREET, SPRING BANK, HULL, HU3 1QL

View Document

06/10/876 October 1987 ADOPT MEM AND ARTS 160987

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM:
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 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