AXTELL AND PARTNERS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK HARRIS / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 4 March 2009 with full list of shareholders

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: BLENHEIM BUSINESS CENTRE 20 LOCKS LANE MITCHAM SURREY CR4 2JX

View Document

30/06/0930 June 2009 First Gazette

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991 NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991

View Document

26/04/9026 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/03/9023 March 1990 � NC 10000/19000 18/12/89

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 248 LONDON ROAD MITCHAM SURREY CR4 3HD

View Document

23/03/9023 March 1990 NC INC ALREADY ADJUSTED 18/12/89

View Document

16/02/9016 February 1990 � NC 0/10000 18/12/89 RE SHARES 18/12/89

View Document

16/02/9016 February 1990 � NC 0/10000 18/12/

View Document

15/02/9015 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 28/05/89; NO CHANGE OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/11/8824 November 1988 RETURN MADE UP TO 04/07/88; NO CHANGE OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 ALTER MEM AND ARTS 290388

View Document

26/04/8826 April 1988 MORTGAGE DEBENTURE 290388

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FIRST GAZETTE

View Document

19/05/8719 May 1987 CHARGEABLE TRANS STATEMENT

View Document

23/01/8723 January 1987 COMPANY TYPE CHANGED FROM UNLTD TO PRI

View Document

28/08/8628 August 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 COMPANY NAME CHANGED CHINEPASS CERTIFICATE ISSUED ON 19/08/86

View Document

01/06/851 June 1985 ALLOTMENT OF SHARES

View Document

28/07/8328 July 1983 COMPANY TYPE CHANGED FROM UNLTD TO UNLTD

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