Advanced company searchLink opens in new window

AXIS HEALTHCARE LIMITED

Company number 03773547

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)
29 Apr 2008 288b Appointment terminated secretary christopher hoare
26 Sep 2007 AA Full accounts made up to 30 November 2006
14 Aug 2007 363s Return made up to 19/05/07; change of members
08 Aug 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jul 2007 169 £ ic 100/63 14/03/07 £ sr 37@1=37
05 Oct 2006 AA Accounts made up to 30 November 2005
22 Jun 2006 363s Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director resigned
03 Jan 2006 AA Accounts made up to 30 November 2004
25 Nov 2005 288b Secretary resigned;director resigned
25 Nov 2005 288a New secretary appointed
14 Jul 2005 363s Return made up to 19/05/05; full list of members
16 Jul 2004 AA Accounts made up to 30 November 2003
01 Jun 2004 363s Return made up to 19/05/04; full list of members
30 Sep 2003 AA Accounts made up to 30 November 2002
18 Jul 2003 363s Return made up to 19/05/03; full list of members
01 May 2003 287 Registered office changed on 01/05/03 from: suite 24419 72 new bond street london W1S 1RR
22 Dec 2002 AA Accounts made up to 30 November 2001
21 Nov 2002 363s Return made up to 19/05/02; full list of members
13 Sep 2001 363s Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
03 Sep 2001 AA Accounts made up to 30 November 2000
03 Sep 2001 AA Accounts made up to 31 May 2000
03 Sep 2001 288b Director resigned
03 Apr 2001 225 Accounting reference date shortened from 31/05/01 to 30/11/00
23 Aug 2000 287 Registered office changed on 23/08/00 from: suite 24419 72 new bond street london W1Y 9DD
30 Jun 2000 363s Return made up to 19/05/00; full list of members