Advanced company searchLink opens in new window

AXIS POWER GENERATION (RIGHTS) LTD

Company number 03613016

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)
13 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 TM02 Termination of appointment of Bruce Maclennan as a secretary
24 Apr 2009 AA Accounts made up to 31 August 2008
20 Aug 2008 363a Return made up to 05/08/08; full list of members
27 Jun 2008 AA Accounts made up to 31 August 2007
07 Aug 2007 363a Return made up to 05/08/07; full list of members
30 Apr 2007 AA Accounts made up to 31 August 2006
05 Oct 2006 363a Return made up to 05/08/06; full list of members
28 Jun 2006 AA Accounts made up to 31 August 2005
08 Sep 2005 363a Return made up to 05/08/05; full list of members
01 Oct 2004 AA Accounts made up to 31 August 2004
27 Sep 2004 363s Return made up to 05/08/04; full list of members
28 Oct 2003 AA Accounts made up to 31 August 2003
15 Oct 2003 363s Return made up to 05/08/03; full list of members
18 Apr 2003 AA Accounts made up to 31 August 2002
30 Sep 2002 363s Return made up to 05/08/02; full list of members
22 Jul 2002 AA Accounts made up to 31 August 2001
06 Mar 2002 CERTNM Company name changed e-one LTD\certificate issued on 06/03/02
06 Sep 2001 363s Return made up to 05/08/01; full list of members
23 Jul 2001 AA Accounts made up to 31 August 2000
16 Nov 2000 CERTNM Company name changed pritchard solid holdings LTD.\certificate issued on 17/11/00
16 Nov 2000 287 Registered office changed on 16/11/00 from: 30 winterbrook road london SE24 9JA
17 Oct 2000 AA Accounts for a small company made up to 31 August 1999
05 Oct 2000 363s Return made up to 05/08/00; no change of members