Advanced company searchLink opens in new window

AXELLIS MEDICAL LIMITED

Company number 06242878

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)
31 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 TM02 Termination of appointment of Peter Banks as a secretary
18 Jun 2010 TM01 Termination of appointment of Peter Banks as a director
07 Jun 2009 363a Return made up to 10/05/09; full list of members
11 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
09 Jun 2008 363a Return made up to 10/05/08; full list of members
16 May 2008 288b Appointment Terminated Director michael wyllie
16 May 2008 288b Appointment Terminated Director michael hudson
16 May 2008 288a Director appointed trevor douglas stanley
19 Mar 2008 288a Director and secretary appointed peter hitchen banks
19 Mar 2008 287 Registered office changed on 19/03/2008 from beechey house, 87 church street crowthorne berkshire RG45 7AW
19 Mar 2008 288b Appointment Terminated Secretary shrewdchoice LTD
19 Mar 2008 225 Curr ext from 31/05/2008 to 30/06/2008
11 Jun 2007 88(2)R Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2
06 Jun 2007 288a New director appointed
05 Jun 2007 288b Director resigned
05 Jun 2007 288b Secretary resigned
05 Jun 2007 288a New secretary appointed
05 Jun 2007 288a New director appointed
10 May 2007 NEWINC Incorporation