Advanced company searchLink opens in new window

AXIS ANIMATION LIMITED

Company number SC202086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2003 AA Accounts made up to 31 March 2003
22 Dec 2003 363s Return made up to 02/12/03; full list of members
22 Dec 2003 363(288) Secretary's particulars changed;director's particulars changed
21 Jan 2003 363s Return made up to 02/12/02; full list of members
21 Jan 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Jan 2003 288a New director appointed
30 Sep 2002 AA Accounts made up to 31 March 2002
16 Jul 2002 288b Director resigned
10 Apr 2002 287 Registered office changed on 10/04/02 from: hamilton house phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ
20 Dec 2001 363s Return made up to 02/12/01; full list of members
23 Aug 2001 AA Accounts made up to 31 March 2001
22 Dec 2000 363s Return made up to 02/12/00; full list of members
24 Aug 2000 288b Director resigned
24 Aug 2000 288b Director resigned
24 Aug 2000 288b Secretary resigned
24 Aug 2000 287 Registered office changed on 24/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN
24 Aug 2000 225 Accounting reference date extended from 31/12/00 to 31/03/01
24 Aug 2000 288a New secretary appointed;new director appointed
24 Aug 2000 288a New director appointed
21 Feb 2000 CERTNM Company name changed dunwilco (753) LIMITED\certificate issued on 21/02/00
02 Dec 1999 NEWINC Incorporation