Advanced company searchLink opens in new window

AXIS INTERNATIONAL LIMITED

Company number 03289575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2001 288b Secretary resigned
26 Jan 2001 288a New director appointed
15 Sep 2000 288b Director resigned
31 Aug 2000 395 Particulars of mortgage/charge
17 Jul 2000 88(2)R Ad 23/06/00--------- £ si 49000@1=49000 £ ic 1000/50000
06 Jul 2000 123 Nc inc already adjusted 23/06/00
06 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 Jun 2000 CERT5 Certificate of re-registration from Private to Public Limited Company
28 Jun 2000 BS Balance Sheet
28 Jun 2000 43(3)e Declaration on reregistration from private to PLC
28 Jun 2000 AUDR Auditor's report
28 Jun 2000 AUDS Auditor's statement
28 Jun 2000 MAR Re-registration of Memorandum and Articles
28 Jun 2000 43(3) Application for reregistration from private to PLC
28 Jun 2000 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Jun 2000 88(2)R Ad 29/11/99--------- £ si 998@1
16 Jun 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Apr 2000 288b Secretary resigned
20 Apr 2000 288a New secretary appointed
13 Mar 2000 288a New director appointed
02 Mar 2000 AA Accounts made up to 30 November 1999
21 Jan 2000 363s Return made up to 09/12/99; full list of members
04 Feb 1999 AA Accounts made up to 30 November 1998
21 Jan 1999 225 Accounting reference date shortened from 31/12/99 to 30/11/99