AXENT SOFTWARE LIMITED

03676300
AXIDA HOUSE 350 PRESTON ROAD KINGSTON UPON HULL HU9 5HH HU9 5HH

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2015 resolution Resolution 1 Buy now
09 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jan 2015 resolution Resolution 12 Buy now
29 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2015 officers Appointment of director (Howard Glyn Royles) 2 Buy now
29 Jan 2015 officers Appointment of director (William Basdell Salter) 2 Buy now
29 Jan 2015 officers Appointment of secretary (Graham Mark Cooper) 2 Buy now
29 Jan 2015 officers Appointment of director (Graham Mark Cooper) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Leonard Noel Robinson) 1 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Leonard Noel Robinson) 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
17 Dec 2013 officers Change of particulars for secretary (Leonard Noel Robinson) 1 Buy now
17 Dec 2013 officers Change of particulars for director (Leonard Noel Robinson) 2 Buy now
17 Dec 2013 officers Change of particulars for director (Wayne James Holgate) 2 Buy now
02 Oct 2013 accounts Annual Accounts 11 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 2 Buy now
16 Dec 2010 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Leonard Noel Robinson) 1 Buy now
03 Dec 2009 officers Change of particulars for secretary (Leonard Noel Robinson) 1 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
03 Dec 2008 officers Director and secretary's change of particulars / leonard robinson / 18/08/2008 1 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
20 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
21 Aug 2007 annual-return Return made up to 01/12/06; full list of members 2 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: hainsworth research centre marfleet avenue kingston upon hull east yorkshire HU9 5RS 1 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
02 Mar 2006 annual-return Return made up to 01/12/05; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 4 Buy now
11 Jan 2005 annual-return Return made up to 01/12/04; full list of members 7 Buy now
16 Dec 2004 accounts Annual Accounts 4 Buy now
29 Apr 2004 annual-return Return made up to 01/12/03; full list of members 7 Buy now
18 Aug 2003 accounts Annual Accounts 4 Buy now
14 Jan 2003 annual-return Return made up to 01/12/02; full list of members 7 Buy now
10 Oct 2002 accounts Annual Accounts 4 Buy now
28 Mar 2002 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: 44 phipps hatch lane enfield middlesex EN2 0HN 1 Buy now
14 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 2002 annual-return Return made up to 01/12/01; full list of members 6 Buy now
18 Dec 2001 accounts Annual Accounts 4 Buy now
06 Mar 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
02 Feb 2001 mortgage Particulars of mortgage/charge 19 Buy now
04 Sep 2000 address Registered office changed on 04/09/00 from: hainsworth research centre marfleet avenue hull HU9 5RS 1 Buy now
04 Sep 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
16 May 2000 accounts Annual Accounts 4 Buy now
16 May 2000 resolution Resolution 1 Buy now
10 May 2000 officers Director's particulars changed 1 Buy now
06 Dec 1999 annual-return Return made up to 01/12/99; full list of members 6 Buy now
06 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 1999 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
29 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 1999 officers Secretary resigned 1 Buy now
28 Jan 1999 officers Director resigned 1 Buy now
28 Jan 1999 address Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Jan 1999 officers New director appointed 2 Buy now
01 Dec 1998 incorporation Incorporation Company 13 Buy now