- Company Overview for AXIS EMS GROUP LIMITED (08783989)
- Filing history for AXIS EMS GROUP LIMITED (08783989)
- People for AXIS EMS GROUP LIMITED (08783989)
- Charges for AXIS EMS GROUP LIMITED (08783989)
- More for AXIS EMS GROUP LIMITED (08783989)
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) |
---|---|---|---|
13 Mar 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 31 March 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 13 March 2014 | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
13 Jan 2014 | TM01 | Termination of appointment of Andrew Harris as a director | |
13 Jan 2014 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary | |
13 Jan 2014 | TM01 | Termination of appointment of Denton Directors Limited as a director | |
13 Jan 2014 | AP04 | Appointment of Kina Business Services Limited as a secretary | |
13 Jan 2014 | CH01 | Director's details changed for Mr Paul John Inness on 9 January 2014 | |
13 Jan 2014 | AP01 | Appointment of Mr Kevin John Mayes as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Paul John Inness as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Paul Martin Jackson as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Paul Chaplin as a director | |
18 Dec 2013 | CERTNM |
Company name changed snrdco 3142 LIMITED\certificate issued on 18/12/13
|
|
18 Dec 2013 | CONNOT | Change of name notice | |
20 Nov 2013 | NEWINC | Incorporation |