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)
21 Dec 2001 AA Full accounts made up to 31 December 2000
04 Sep 2001 288c Director's particulars changed
08 Aug 2001 288b Secretary resigned
07 Aug 2001 288a New secretary appointed
07 Aug 2001 288a New director appointed
01 Aug 2001 288b Director resigned
01 Aug 2001 288b Secretary resigned
16 Jun 2001 287 Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB
14 Jun 2001 288a New secretary appointed
14 Jun 2001 288a New director appointed
14 Jun 2001 288a New director appointed
13 Feb 2001 363a Return made up to 23/12/00; no change of members
11 Sep 2000 AA Full accounts made up to 31 December 1999
22 May 2000 288a New director appointed
17 May 2000 288b Secretary resigned
17 May 2000 288a New secretary appointed
12 May 2000 288b Director resigned
24 Dec 1999 363s Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 1999 288a New secretary appointed
20 Oct 1999 288b Secretary resigned;director resigned
13 Oct 1999 AA Full accounts made up to 31 December 1998
08 Sep 1999 287 Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
12 Apr 1999 288a New director appointed
29 Dec 1998 363s Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director resigned
30 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned