- Company Overview for AXAMBA LIMITED (03888276)
- Filing history for AXAMBA LIMITED (03888276)
- People for AXAMBA LIMITED (03888276)
- More for AXAMBA LIMITED (03888276)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2015 | DS01 | Application to strike the company off the register | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Oct 2014 | CERTNM |
Company name changed M247 networks LIMITED\certificate issued on 13/10/14
|
|
01 Oct 2014 | CONNOT | Change of name notice | |
09 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Nov 2013 | CERTNM |
Company name changed axamba LIMITED\certificate issued on 13/11/13
|
|
13 Nov 2013 | CONNOT | Change of name notice | |
28 Oct 2013 | TM01 | Termination of appointment of Ian Harris as a director | |
28 Oct 2013 | TM02 | Termination of appointment of Ian Harris as a secretary | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Ian Christopher Harris on 9 December 2011 | |
31 Oct 2012 | AD01 | Registered office address changed from 2Nd Floor Delta House Wavell Road Manchester M22 5QZ England on 31 October 2012 | |
31 Oct 2012 | CH03 | Secretary's details changed for Ian Christopher Harris on 9 December 2011 | |
31 Oct 2012 | CH01 | Director's details changed for Ian Christopher Harris on 9 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
27 Oct 2011 | AP01 | Appointment of Mr Jonathan Gordon Buckle as a director | |
27 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
25 Oct 2011 | TM01 | Termination of appointment of Michael Reed as a director | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders |