Advanced company searchLink opens in new window

AXICON SERVICES LIMITED

Company number 01426471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2009 363a Return made up to 17/06/09; full list of members
15 Jul 2009 288c Director's change of particulars / john davie / 01/05/2009
15 Jul 2009 288c Director's change of particulars / eileen davie / 01/05/2009
01 Dec 2008 AA Accounts for a dormant company made up to 30 April 2008
13 Nov 2008 288a Director appointed jeanette hicks
13 Nov 2008 288a Director appointed martin morrison
13 Nov 2008 288a Director appointed adam julian carey
13 Nov 2008 288a Director appointed eileen davie
13 Nov 2008 288a Director appointed john william davie
06 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Oct 2008 CERTNM Company name changed symbol services LTD.\certificate issued on 20/10/08
23 Jul 2008 363a Return made up to 17/06/08; full list of members
16 May 2008 288a Secretary appointed jeanette hicks
16 May 2008 288b Appointment terminated secretary graham croft
27 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
03 Jul 2007 288b Director resigned
27 Jun 2007 288b Director resigned
27 Jun 2007 288b Director resigned
19 Jun 2007 363a Return made up to 17/06/07; full list of members
19 Jun 2007 287 Registered office changed on 19/06/07 from: church road weston on the green bicester oxon OX6 8QP
01 Jun 2007 288b Secretary resigned
01 Jun 2007 288a New secretary appointed
07 Mar 2007 AA Accounts for a dormant company made up to 30 April 2006
05 Feb 2007 403a Declaration of satisfaction of mortgage/charge