AXIOM HOSTING CENTRES LIMITED

05198100
HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP SN13 0RP

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
27 Jan 2014 officers Termination of appointment of secretary (Richard Mitchell) 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
11 Aug 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Jeffrey Paul Thomas) 3 Buy now
03 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2010 resolution Resolution 1 Buy now
06 Oct 2009 accounts Annual Accounts 3 Buy now
28 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
27 Aug 2009 officers Secretary appointed mr richard bruce mitchell 1 Buy now
17 Aug 2009 officers Appointment terminated secretary simon clayton 1 Buy now
10 Dec 2008 accounts Annual Accounts 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from hartham park house hartham corsham wiltshire SN13 0RP 1 Buy now
18 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 1 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2007 annual-return Return made up to 05/08/07; no change of members 6 Buy now
14 Nov 2007 officers Secretary's particulars changed 1 Buy now
10 Oct 2007 accounts Annual Accounts 1 Buy now
16 May 2007 accounts Annual Accounts 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
09 Nov 2006 officers New secretary appointed 3 Buy now
01 Nov 2006 annual-return Return made up to 05/08/06; full list of members 6 Buy now
07 Nov 2005 annual-return Return made up to 05/08/05; full list of members 6 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
13 Sep 2004 officers New secretary appointed 2 Buy now
03 Sep 2004 officers New director appointed 2 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: 2 temple back east temple quay bristol BS1 6EG 1 Buy now
13 Aug 2004 accounts Accounting reference date extended from 31/08/05 to 30/09/05 1 Buy now
05 Aug 2004 incorporation Incorporation Company 18 Buy now