Thomas Axson LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 7, 1996)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THOMAS AXSON TRANSPORT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02955879 |
Record last updated | Sunday, April 26, 2015 7:11:55 PM UTC |
Official Address | 10 Eagley House Deakins Business Park Bolton Lancashire Bl79ep Bromley Cross There are 53 companies registered at this street |
Locality | Bromley Cross |
Region | England |
Postal Code | BL79EP |
Sector | limit, service |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 14, 2006 | Dissolved |  |
Registry | Aug 14, 2006 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 1, 2006 | Liquidator's progress report |  |
Registry | Feb 14, 2006 | Liquidator's progress report 2955... |  |
Registry | Aug 30, 2005 | Liquidator's progress report |  |
Registry | May 16, 2005 | Change in situation or address of registered office |  |
Registry | Apr 18, 2005 | Miscellaneous document |  |
Registry | Apr 8, 2005 | Miscellaneous document 2955... |  |
Registry | Apr 8, 2005 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Apr 8, 2005 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 25, 2005 | Liquidator's progress report |  |
Registry | Aug 12, 2004 | Liquidator's progress report 2955... |  |
Registry | Jan 21, 2004 | Liquidator's progress report |  |
Registry | Aug 21, 2003 | Liquidator's progress report 2955... |  |
Registry | Mar 4, 2003 | Liquidator's progress report |  |
Registry | Aug 8, 2002 | Liquidator's progress report 2955... |  |
Registry | Jan 29, 2002 | Liquidator's progress report |  |
Registry | Aug 7, 2001 | Liquidator's progress report 2955... |  |
Registry | Jan 26, 2001 | Liquidator's progress report |  |
Registry | Jul 25, 2000 | Liquidator's progress report 2955... |  |
Registry | Jan 31, 2000 | Liquidator's progress report |  |
Registry | Oct 5, 1999 | Change in situation or address of registered office |  |
Registry | Feb 19, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 19, 1999 | Statement of company's affairs |  |
Registry | Jan 25, 1999 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jan 22, 1999 | Change in situation or address of registered office |  |
Financials | Feb 1, 1998 | Annual accounts |  |
Registry | Nov 3, 1997 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 7, 1997 | Annual return |  |
Financials | Feb 2, 1997 | Annual accounts |  |
Registry | Dec 17, 1996 | Particulars of a mortgage or charge |  |
Registry | Dec 17, 1996 | Particulars of a mortgage or charge 2955... |  |
Registry | Sep 2, 1996 | Annual return |  |
Registry | Feb 27, 1996 | Memorandum of association |  |
Registry | Feb 20, 1996 | Company name change |  |
Registry | Feb 19, 1996 | Change of name certificate |  |
Financials | Feb 7, 1996 | Annual accounts |  |
Registry | Oct 5, 1995 | Annual return |  |
Registry | Jan 20, 1995 | Particulars of a mortgage or charge |  |
Registry | Sep 2, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 2, 1994 | Notice of accounting reference date |  |
Registry | Aug 11, 1994 | Director resigned, new director appointed |  |
Registry | Aug 5, 1994 | Three appointments: a person and 2 men |  |