Advanced company searchLink opens in new window

AXELLIS LIMITED

Company number 06242711

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)
08 Mar 2008 287 Registered office changed on 08/03/2008 from beechey house, 87 church street crowthorne berkshire RG45 7AW
08 Mar 2008 225 Curr ext from 31/05/2008 to 30/06/2008
28 Feb 2008 288a Director and secretary appointed peter hitchen banks
28 Feb 2008 288b Appointment Terminated Secretary shrewdchoice LTD
19 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
12 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2008 88(3) Particulars of contract relating to shares
12 Feb 2008 88(2)R Ad 18/01/08--------- £ si 500000@.01=5000 £ ic 66623/71623
12 Feb 2008 88(2)R Ad 31/01/08--------- £ si 688750@.01=6887 £ ic 59736/66623
14 Dec 2007 88(3) Particulars of contract relating to shares
14 Dec 2007 88(2)R Ad 30/11/07--------- £ si 5000000@.01=50000 £ ic 9736/59736
14 Dec 2007 88(3) Particulars of contract relating to shares
14 Dec 2007 88(2)R Ad 03/12/07--------- £ si 73685@.01=736 £ ic 9000/9736
12 Dec 2007 88(3) Particulars of contract relating to shares
12 Dec 2007 88(2)R Ad 30/11/07--------- £ si 300000@.01=3000 £ ic 6000/9000
17 Sep 2007 88(3) Particulars of contract relating to shares
17 Sep 2007 88(2)R Ad 01/08/07--------- £ si 99900@.01=999 £ ic 5001/6000
17 Sep 2007 88(2)R Ad 08/06/07--------- £ si 499900@.01=4999 £ ic 2/5001
17 Sep 2007 123 Nc inc already adjusted 08/06/07
17 Sep 2007 122 S-div 08/06/07
17 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 08/06/07