The Axess Information Association Ltd

05180784
71A and 71C High Street TN21 8HU

Documents

Documents
Date Category Description Pages
27 Apr 2010 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2009 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Jul 2009 annual-return Annual return made up to 15/07/09 2 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
23 Jul 2008 annual-return Annual return made up to 15/07/08 2 Buy now
23 Jul 2008 officers Director's Change of Particulars / catherine mcdermott / 31/03/2008 / HouseName/Number was: , now: 26; Street was: suite 501 international house, now: york street; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: W1U 6PZ 1 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
05 Sep 2007 annual-return Annual return made up to 15/07/07 2 Buy now
16 Mar 2007 accounts Annual Accounts 5 Buy now
07 Aug 2006 annual-return Annual return made up to 15/07/06 2 Buy now
07 Aug 2006 officers Director's particulars changed 1 Buy now
17 Nov 2005 accounts Annual Accounts 5 Buy now
15 Nov 2005 accounts Accounting reference date shortened from 31/07/05 to 30/06/05 1 Buy now
27 Jul 2005 annual-return Annual return made up to 15/07/05 3 Buy now
18 Nov 2004 incorporation Memorandum Articles 16 Buy now
18 Nov 2004 resolution Resolution 1 Buy now
29 Sep 2004 officers Director's particulars changed 1 Buy now
09 Sep 2004 officers New secretary appointed 2 Buy now
09 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
19 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
19 Jul 2004 officers Secretary resigned 1 Buy now
19 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 incorporation Incorporation Company 22 Buy now