AXESSIO INTERNATIONAL LIMITED

05026786
DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jun 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 accounts Annual Accounts 4 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
04 Mar 2013 accounts Annual Accounts 4 Buy now
08 Feb 2013 annual-return Annual Return 3 Buy now
08 Feb 2013 officers Termination of appointment of director (Philippe Leman) 1 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Monique Detrait) 1 Buy now
06 Mar 2012 accounts Annual Accounts 4 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
04 Mar 2011 capital Return of Allotment of shares 3 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Appointment of director (Mr Neville Matthew Jones) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Philippe Leman) 2 Buy now
04 Mar 2010 accounts Annual Accounts 1 Buy now
03 Feb 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
21 Aug 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
14 Aug 2008 accounts Annual Accounts 5 Buy now
06 Aug 2008 officers Secretary appointed monique detrait 2 Buy now
05 Aug 2008 officers Appointment terminated secretary charterhouse secretariat LIMITED 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 5TH floor 7/10 chandos street london W1G 9DQ 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP 1 Buy now
20 Jul 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
27 Sep 2006 accounts Annual Accounts 4 Buy now
15 Feb 2006 annual-return Return made up to 27/01/06; full list of members 2 Buy now
24 Aug 2005 accounts Annual Accounts 3 Buy now
22 Feb 2005 annual-return Return made up to 27/01/05; full list of members 2 Buy now
11 Mar 2004 accounts Accounting reference date shortened from 31/01/05 to 30/09/04 1 Buy now
11 Feb 2004 officers New director appointed 1 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
27 Jan 2004 incorporation Incorporation Company 17 Buy now