K3 AX LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Appointment of Mr Adam David Grainger as a director on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of Robert David Price as a director on 2023-05-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Statement of capital on 2023-04-14

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/09/148 September 2014 ALTER ARTICLES 27/08/2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FACILITIES AGREEMENT 05/03/2012

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 AMENDMENT LETTER RE FACILITIES AGREEMENT 30/06/2011

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/09/1028 September 2010 AMENDMENT/RESTATEMENT AGREEMENT 10/09/2010

View Document

19/07/1019 July 2010 APPROVAL OF AGREEMENT BETWEEN THE COMPANY, COMPANY'S PARENT COMPANY AND BARCLAYS BANK PLC 30/06/2010

View Document

16/07/1016 July 2010 FACILITIES AGREEMENT 01/03/2010

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MAKEHAM / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA CLARE KIDWELL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 COMPANY NAME CHANGED INDEX COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 £ IC 1509/1500 10/12/07 £ SR 9@1=9

View Document

10/01/0810 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0810 January 2008 CONVE 10/12/07

View Document

10/01/0810 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0810 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0810 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: SOVEREIGN HOUSE 155A HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/12/0720 December 2007 CAS MASTERE AGREEMENT 14/12/07

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 S366A DISP HOLDING AGM 24/10/98

View Document

07/09/987 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: SOVEREIGN HOUSE 155A HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

11/05/9811 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/981 May 1998 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