- Company Overview for AXITECH LIMITED (05181425)
- Filing history for AXITECH LIMITED (05181425)
- People for AXITECH LIMITED (05181425)
- Charges for AXITECH LIMITED (05181425)
- More for AXITECH LIMITED (05181425)
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 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
02 Jul 2013 | TM01 | Termination of appointment of Simon Drew as a director | |
20 Jun 2013 | AP01 | Appointment of Mr John Martineau Kinder as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Peter Ashdown Barr as a director | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2012 | TM01 | Termination of appointment of Derek Barr as a director | |
20 Mar 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Sep 2011 | TM01 | Termination of appointment of Simon Goldhill as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Simon Goldhill as a director | |
30 Aug 2011 | CH01 | Director's details changed for Simon Robert Goldhill on 27 August 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
27 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
01 Jun 2011 | CERTNM |
Company name changed interresolve LIMITED\certificate issued on 01/06/11
|
|
01 Jun 2011 | CONNOT | Change of name notice | |
24 May 2011 | TM01 | Termination of appointment of Julian Ward as a director | |
05 May 2011 | AP01 | Appointment of Mr Simon Richard Drew as a director | |
13 Dec 2010 | TM02 | Termination of appointment of John Gunner as a secretary | |
02 Dec 2010 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
02 Dec 2010 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 December 2010 |