- Company Overview for AXELMARK LIMITED (07406995)
- Filing history for AXELMARK LIMITED (07406995)
- People for AXELMARK LIMITED (07406995)
- More for AXELMARK LIMITED (07406995)
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) |
---|---|---|---|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O J Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 | |
16 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Mr Luke Andrew Comer on 14 October 2011 | |
18 Nov 2010 | AP01 | Appointment of Mr Brian Martin Comer as a director | |
18 Nov 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 30 June 2011 | |
18 Nov 2010 | AP04 | Appointment of Grosvenor Financial Nominees Limited as a secretary | |
18 Nov 2010 | TM01 | Termination of appointment of Michael Holder as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Luke Andrew Comer as a director | |
16 Nov 2010 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 November 2010 | |
14 Oct 2010 | NEWINC |
Incorporation
|