- Company Overview for AXPROPERTY MANAGEMENT LIMITED (06543948)
- Filing history for AXPROPERTY MANAGEMENT LIMITED (06543948)
- People for AXPROPERTY MANAGEMENT LIMITED (06543948)
- More for AXPROPERTY MANAGEMENT LIMITED (06543948)
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) |
---|---|---|---|
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | TM02 | Termination of appointment of M W Douglas & Company Limited as a secretary | |
21 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA Uk on 21 June 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Silas Nigel Kendall on 26 March 2010 | |
20 Apr 2010 | CH04 | Secretary's details changed for M W Douglas & Company Limited on 26 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
26 Mar 2008 | NEWINC | Incorporation |