AXIS MONDIAL LIMITED

04246190
62 CLAIRE PLACE TILLER ROAD LONDON E14 8NN

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Compulsory 1 Buy now
26 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 accounts Annual Accounts 2 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 2 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
15 Jul 2014 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2014 accounts Annual Accounts 2 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
06 Jul 2012 officers Appointment of director (Mr. Georg Eichmann) 2 Buy now
29 May 2012 accounts Annual Accounts 2 Buy now
30 Jul 2011 annual-return Annual Return 3 Buy now
25 Feb 2011 accounts Annual Accounts 3 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
21 Oct 2009 annual-return Annual Return 10 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX 1 Buy now
12 Mar 2008 accounts Annual Accounts 1 Buy now
02 Aug 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
23 Mar 2007 accounts Annual Accounts 1 Buy now
26 Jul 2006 officers Director's particulars changed 1 Buy now
24 Jul 2006 annual-return Return made up to 04/07/06; full list of members 2 Buy now
24 Jul 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: 4 queen anne terrace sovereign court london E1W 3HH 1 Buy now
12 Aug 2005 annual-return Return made up to 04/07/05; full list of members 6 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
21 Jul 2004 annual-return Return made up to 04/07/04; full list of members 6 Buy now
16 Mar 2004 accounts Annual Accounts 1 Buy now
29 Jul 2003 annual-return Return made up to 04/07/03; full list of members 6 Buy now
25 Feb 2003 resolution Resolution 1 Buy now
25 Feb 2003 accounts Annual Accounts 1 Buy now
07 Nov 2002 annual-return Return made up to 04/07/02; full list of members 6 Buy now
30 Apr 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
04 Jul 2001 incorporation Incorporation Company 14 Buy now