- Company Overview for AXIS ARCHITECTS LTD (06754942)
- Filing history for AXIS ARCHITECTS LTD (06754942)
- People for AXIS ARCHITECTS LTD (06754942)
- More for AXIS ARCHITECTS LTD (06754942)
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 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
26 Nov 2012 | AD01 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 26 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AA | Total exemption full accounts made up to 30 November 2009 | |
21 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
18 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Andrew Grek on 20 November 2009 | |
19 Dec 2008 | 288a | Director appointed andrew grek | |
26 Nov 2008 | 288b | Appointment terminated director jenny divine | |
21 Nov 2008 | NEWINC | Incorporation |