Advanced company searchLink opens in new window

AXON INTERNATIONAL LIMITED

Company number 05883613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
21 Sep 2010 AA Full accounts made up to 30 June 2010
08 Sep 2010 AUD Auditor's resignation
26 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
14 Jul 2010 AUD Auditor's resignation
26 May 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Jul 2009 363a Return made up to 21/07/09; full list of members
29 May 2009 288b Appointment Terminated Secretary maclay murray & spens LLP
05 May 2009 288b Appointment Terminated Director mark wyllie
08 Apr 2009 288b Appointment Terminated Director iain mcintosh
08 Apr 2009 288b Appointment Terminated Director stephen cardell
29 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 30/06/2009 Alignment with Parent or Subsidiary
15 Dec 2008 288a Director appointed sandip gupta
15 Dec 2008 288a Director appointed prahlad rai bansal
22 Jul 2008 363a Return made up to 21/07/08; full list of members
21 May 2008 AA Full accounts made up to 31 December 2007
27 Feb 2008 288a Director appointed mark wyllie
10 Jan 2008 288a New secretary appointed
10 Jan 2008 288b Secretary resigned;director resigned
10 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
05 Dec 2007 288b Director resigned
15 Aug 2007 363a Return made up to 21/07/07; full list of members