- Company Overview for AXIS UK SERVICES LIMITED (05745749)
- Filing history for AXIS UK SERVICES LIMITED (05745749)
- People for AXIS UK SERVICES LIMITED (05745749)
- Charges for AXIS UK SERVICES LIMITED (05745749)
- More for AXIS UK SERVICES LIMITED (05745749)
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) |
---|---|---|---|
17 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Jan 2014 | TM01 | Termination of appointment of Clive Murray as a director | |
21 Nov 2013 | CH01 | Director's details changed for John Frederick Renz on 21 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Jeremy Richard Adams on 18 November 2013 | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 May 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Oliver Corbett as a director | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Stephen John Heming as a director | |
18 May 2012 | TM01 | Termination of appointment of Mark Turvey as a director | |
04 May 2012 | TM01 | Termination of appointment of Michael Metcalfe as a director | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
19 Apr 2011 | AP03 | Appointment of Mrs Teresa Jane Furmston as a secretary | |
19 Apr 2011 | TM02 | Termination of appointment of Mark Turvey as a secretary | |
22 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | CC04 | Statement of company's objects | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
01 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2009 | AP01 | Appointment of John Frederick Renz as a director |