- Company Overview for AXIS COMMERCIAL LIMITED (06809589)
- Filing history for AXIS COMMERCIAL LIMITED (06809589)
- People for AXIS COMMERCIAL LIMITED (06809589)
- More for AXIS COMMERCIAL LIMITED (06809589)
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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
25 May 2012 | AP01 |
Appointment of Ms Julie Black as a director
|
|
07 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
20 Apr 2011 | TM01 | Termination of appointment of Gary Taylor as a director | |
20 Apr 2011 | TM02 | Termination of appointment of Gary Taylor as a secretary | |
20 Apr 2011 | AP01 |
Appointment of Ms Julie Black as a director
|
|
22 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 3 November 2010 | |
17 Feb 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 November 2010 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
16 Feb 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 May 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
08 Dec 2009 | AP01 | Appointment of Mr Gary Taylor as a director | |
07 Dec 2009 | TM02 | Termination of appointment of James Hennessey as a secretary | |
07 Dec 2009 | AP03 | Appointment of Mr Gary Taylor as a secretary | |
07 Dec 2009 | TM01 | Termination of appointment of James Hennessey as a director | |
06 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
04 Feb 2009 | NEWINC | Incorporation |