AXESS CONSULTANCY SERVICES LTD.

03697485
14 DAVID MEWS LONDON W1U 6EQ

Documents

Documents
Date Category Description Pages
05 Dec 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
20 Oct 2015 accounts Annual Accounts 4 Buy now
08 May 2015 officers Appointment of corporate secretary (Caa Registrars Limited) 2 Buy now
08 May 2015 officers Termination of appointment of secretary (Manchester Square Registrars Limited) 1 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 officers Change of particulars for corporate secretary (Manchester Square Registrars Limited) 1 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
05 Nov 2012 accounts Annual Accounts 3 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 3 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Manchester Square Registrars Limited) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Liza Richardson) 2 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
29 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 5 Buy now
30 Oct 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 5 Buy now
16 Mar 2006 annual-return Return made up to 27/01/06; full list of members 2 Buy now
24 Jan 2006 accounts Annual Accounts 4 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
15 Feb 2005 annual-return Return made up to 27/01/05; full list of members 5 Buy now
06 Feb 2004 annual-return Return made up to 27/01/04; no change of members 4 Buy now
04 Jun 2003 accounts Annual Accounts 5 Buy now
04 Jun 2003 accounts Annual Accounts 5 Buy now
04 Jun 2003 accounts Annual Accounts 5 Buy now
23 Apr 2003 officers New secretary appointed 2 Buy now
23 Apr 2003 annual-return Return made up to 19/01/03; full list of members 5 Buy now
23 Apr 2003 address Location of register of members 1 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: flat 2 26 fellows road bellsize park london NW3 3LH 1 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: 1 victoria square birmingham B1 1BD 1 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 annual-return Return made up to 19/01/02; full list of members 7 Buy now
24 Oct 2001 annual-return Return made up to 19/01/01; full list of members 7 Buy now
01 Mar 2001 accounts Annual Accounts 10 Buy now
20 Jun 2000 annual-return Return made up to 19/01/00; full list of members 6 Buy now
02 May 2000 address Registered office changed on 02/05/00 from: parker & knight warwick house 181-183 warwick road london W14 8PU 1 Buy now
27 May 1999 capital Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 May 1999 officers New director appointed 2 Buy now
18 May 1999 address Registered office changed on 18/05/99 from: portland place 434 portland road birmingham B17 8LT 1 Buy now
18 May 1999 officers New secretary appointed 2 Buy now
11 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 1999 address Registered office changed on 21/02/99 from: 39A leicester road salford lancashire M7 4AS 2 Buy now
19 Feb 1999 officers Director resigned 1 Buy now
19 Feb 1999 officers Secretary resigned 1 Buy now
19 Jan 1999 incorporation Incorporation Company 14 Buy now