AXYS SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MISS KIRSTY YVONNE TALBOT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DARREL BRUCE

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY ANN HOLDERNESS

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR DARREL GRAHAM BRUCE

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM OLD FIRE STATION 19 WATERGATE SLEAFORD LINCS NG34 7PG

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN HOLDERNESS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOLDERNESS / 18/06/2008

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLDERNESS / 01/08/2006

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: G OFFICE CHANGED 02/08/06 OLD FIRE STATION, 19 WATERGATE SLEAFORD LINCOLNSHIRE NG34 7PG

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: G OFFICE CHANGED 01/08/06 BROOKSIDE 15 HOLDINGHAM SLEAFORD LINCOLNSHIRE NG34 8NS

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0318 June 2003 Incorporation

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