- Company Overview for AXELLIS MEDICAL LIMITED (06242878)
- Filing history for AXELLIS MEDICAL LIMITED (06242878)
- People for AXELLIS MEDICAL LIMITED (06242878)
- More for AXELLIS MEDICAL LIMITED (06242878)
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 |