AXELLIS MEDICAL LIMITED

06242878
AMADEUS HOUSE FLORAL STREET LONDON LONDON WC2E 9DP WC2E 9DP

Documents

Documents
Date Category Description Pages
31 May 2011 gazette Gazette Dissolved Compulsory 1 Buy now
15 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Peter Banks) 1 Buy now
18 Jun 2010 officers Termination of appointment of director (Peter Banks) 1 Buy now
07 Jun 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
11 Mar 2009 accounts Annual Accounts 10 Buy now
09 Jun 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
16 May 2008 officers Appointment Terminated Director michael wyllie 1 Buy now
16 May 2008 officers Appointment Terminated Director michael hudson 1 Buy now
16 May 2008 officers Director appointed trevor douglas stanley 2 Buy now
19 Mar 2008 officers Director and secretary appointed peter hitchen banks 2 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from beechey house, 87 church street crowthorne berkshire RG45 7AW 1 Buy now
19 Mar 2008 officers Appointment Terminated Secretary shrewdchoice LTD 1 Buy now
19 Mar 2008 accounts Curr ext from 31/05/2008 to 30/06/2008 1 Buy now
11 Jun 2007 capital Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
05 Jun 2007 officers New secretary appointed 3 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
10 May 2007 incorporation Incorporation Company 12 Buy now