- Company Overview for AXG ADVICE LTD (05677304)
- Filing history for AXG ADVICE LTD (05677304)
- People for AXG ADVICE LTD (05677304)
- Insolvency for AXG ADVICE LTD (05677304)
- More for AXG ADVICE LTD (05677304)
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) |
---|---|---|---|
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
21 Dec 2011 | TM02 | Termination of appointment of Jennifer Walker as a secretary | |
21 Dec 2011 | AP03 | Appointment of Mrs Halina Joan Margaret Venn as a secretary | |
11 May 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Oct 2010 | AD01 | Registered office address changed from Ladybird House 26 the Avenue Rubery Birmingham West Midlands B45 9AL on 25 October 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Robin Joseph Davies on 2 February 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Robin Joseph Davies on 2 February 2010 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
03 Jul 2008 | 363a | Return made up to 17/01/08; full list of members | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from the exchange, haslucks green road, shirley solihull west midlands B90 2EL | |
09 Aug 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |