Advanced company searchLink opens in new window

AXIS (MAIDSTONE) LTD

Company number 03367162

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)
09 Nov 2009 CH01 Director's details changed for Ross Steven Chester on 5 November 2009
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 10
23 Jun 2009 288c Director's change of particulars / ross chester / 22/06/2009
22 Jun 2009 288a Director appointed arthur mccoll
13 May 2009 363a Return made up to 08/05/09; full list of members
15 Apr 2009 288b Appointment terminated director and secretary steven gosling
07 Apr 2009 288a Director appointed ross steven chester
13 Jan 2009 AA Full accounts made up to 31 July 2008
19 May 2008 363a Return made up to 08/05/08; full list of members
12 Dec 2007 AA Full accounts made up to 31 July 2007
30 Nov 2007 288b Director resigned
15 Nov 2007 288a New secretary appointed;new director appointed
14 Nov 2007 288a New director appointed
10 Sep 2007 AA Full accounts made up to 31 July 2006
07 Sep 2007 288b Secretary resigned;director resigned
04 Jul 2007 363s Return made up to 08/05/07; full list of members
28 Feb 2007 288a New secretary appointed
28 Feb 2007 288a New director appointed
22 Dec 2006 288b Secretary resigned
22 Dec 2006 287 Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD
29 Sep 2006 403b Declaration of mortgage charge released/ceased
29 Sep 2006 403b Declaration of mortgage charge released/ceased
26 Sep 2006 225 Accounting reference date shortened from 31/12/06 to 31/07/06
15 Aug 2006 288b Secretary resigned;director resigned
15 Aug 2006 288b Director resigned