- Company Overview for AXIOM PROJECT SERVICES LIMITED (SC358148)
- Filing history for AXIOM PROJECT SERVICES LIMITED (SC358148)
- People for AXIOM PROJECT SERVICES LIMITED (SC358148)
- More for AXIOM PROJECT SERVICES LIMITED (SC358148)
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) |
---|---|---|---|
20 Oct 2011 | SH08 | Change of share class name or designation | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AP01 | Appointment of Ronnie Pont as a director | |
18 Nov 2010 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2010 | SH08 | Change of share class name or designation | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | AP01 | Appointment of Calum More as a director | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for James Clark on 14 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Gavin Robb on 14 April 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2009 | 88(2) | Ad 21/07/09\gbp si 49999@1=49999\gbp ic 1/50000\ | |
29 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 123 | Gbp nc 1000/50000\21/07/09 | |
29 Jul 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 2 strathyre court hairmyers east kilbride G75 8GH | |
29 Jul 2009 | 288a | Director appointed gavin robb | |
14 Apr 2009 | NEWINC | Incorporation |