Advanced company searchLink opens in new window

AXIAL TECHNICAL SERVICES LIMITED

Company number 03485142

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)
07 Feb 2008 288c Director's particulars changed
06 Feb 2008 363a Return made up to 23/12/07; full list of members
24 Jan 2008 288b Director resigned
24 Jan 2008 288a New director appointed
24 Jan 2008 288a New director appointed
24 Jan 2008 288a New director appointed
11 Oct 2007 AA Full accounts made up to 31 December 2006
09 Jun 2007 403b Declaration of mortgage charge released/ceased
16 Apr 2007 288a New secretary appointed
16 Apr 2007 288b Secretary resigned
10 Jan 2007 363a Return made up to 23/12/06; full list of members
02 Nov 2006 AA Full accounts made up to 31 December 2005
26 Oct 2006 288c Director's particulars changed
26 Oct 2006 288c Secretary's particulars changed
14 Sep 2006 287 Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA
14 Jun 2006 288b Director resigned
15 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 May 2006 123 Nc inc already adjusted 27/04/06
15 May 2006 88(2)R Ad 27/04/06--------- £ si 3010000@1=3010000 £ ic 100/3010100
11 May 2006 395 Particulars of mortgage/charge
10 May 2006 155(6)a Declaration of assistance for shares acquisition
08 May 2006 395 Particulars of mortgage/charge
27 Mar 2006 288b Director resigned
19 Jan 2006 363a Return made up to 23/12/05; full list of members
28 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution