- Company Overview for AXYS SOLUTIONS LIMITED (04802725)
- Filing history for AXYS SOLUTIONS LIMITED (04802725)
- People for AXYS SOLUTIONS LIMITED (04802725)
- More for AXYS SOLUTIONS LIMITED (04802725)
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) |
---|---|---|---|
24 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2010 | AP01 | Appointment of Miss Kirsty Yvonne Talbot as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Darrel Bruce as a director | |
16 Dec 2009 | AR01 |
Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
15 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2009 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
07 Dec 2009 | TM02 | Termination of appointment of Ann Holderness as a secretary | |
07 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
26 Nov 2009 | AP01 | Appointment of Mr Darrel Graham Bruce as a director | |
26 Nov 2009 | AD01 | Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG on 26 November 2009 | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2009 | 288b | Appointment Terminated Director benjamin holderness | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Aug 2008 | 363a | Return made up to 18/06/08; full list of members | |
06 Aug 2008 | 288c | Secretary's Change of Particulars / ann holderness / 01/08/2006 / HouseName/Number was: , now: brookside; Street was: brookside, now: 15 holdingham; Area was: 150HOLDINGHAM, now: | |
06 Aug 2008 | 288c | Director's Change of Particulars / benjamin holderness / 18/06/2008 / HouseName/Number was: , now: 19; Street was: 5 lovelstaithe, now: steepgreen close; Area was: recorder road, now: ; Post Code was: NR1 1LW, now: NR1 4NF; Country was: , now: united kingdom | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
30 Jul 2007 | 363a | Return made up to 18/06/07; full list of members | |
05 Oct 2006 | 288b | Director resigned | |
05 Oct 2006 | 288b | Director resigned | |
05 Oct 2006 | 288b | Secretary resigned |