Advanced company searchLink opens in new window

AXISMOBILE PLC

Company number 05358576

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 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
02 Jun 2010 4.68 Liquidators' statement of receipts and payments to 26 April 2010
03 Nov 2009 4.68 Liquidators' statement of receipts and payments to 26 October 2009
17 Mar 2009 288c Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
03 Nov 2008 287 Registered office changed on 03/11/2008 from minerva house 5 montague close london SE1 9BB
03 Nov 2008 4.70 Declaration of solvency
03 Nov 2008 600 Appointment of a voluntary liquidator
03 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-27
15 Oct 2008 288b Appointment Terminated Director louis silver
15 Oct 2008 288b Appointment Terminated Director oded zucker
18 Sep 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
18 Sep 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
30 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
14 Apr 2008 363a Return made up to 09/02/08; full list of members
04 Apr 2008 288b Appointment Terminated Director sharon gelbaum shpan
03 Apr 2008 288b Appointment Terminated Director hugo goldman
12 Mar 2008 288a Director appointed uri darvish
06 Feb 2008 395 Particulars of mortgage/charge
24 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
29 Aug 2007 MA Memorandum and Articles of Association
31 Jul 2007 288a New director appointed
31 Jul 2007 288b Director resigned
31 Jul 2007 288a New director appointed
14 May 2007 225 Accounting reference date shortened from 28/02/07 to 31/12/06