Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Thomas Axson LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 7, 1996)
  • shareholder details and share percentages
  • 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

Financials

THOMAS AXSON TRANSPORT LIMITED

Details

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
Postal Code BL79EP
Sector limit, service

Charts

Visits

THOMAS AXSON LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 14, 2006 Dissolved Dissolved
Registry Aug 14, 2006 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 1, 2006 Liquidator's progress report Liquidator's progress report
Registry Feb 14, 2006 Liquidator's progress report 2955... Liquidator's progress report 2955...
Registry Aug 30, 2005 Liquidator's progress report Liquidator's progress report
Registry May 16, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2005 Miscellaneous document Miscellaneous document
Registry Apr 8, 2005 Miscellaneous document 2955... Miscellaneous document 2955...
Registry Apr 8, 2005 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Apr 8, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 25, 2005 Liquidator's progress report Liquidator's progress report
Registry Aug 12, 2004 Liquidator's progress report 2955... Liquidator's progress report 2955...
Registry Jan 21, 2004 Liquidator's progress report Liquidator's progress report
Registry Aug 21, 2003 Liquidator's progress report 2955... Liquidator's progress report 2955...
Registry Mar 4, 2003 Liquidator's progress report Liquidator's progress report
Registry Aug 8, 2002 Liquidator's progress report 2955... Liquidator's progress report 2955...
Registry Jan 29, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2001 Liquidator's progress report 2955... Liquidator's progress report 2955...
Registry Jan 26, 2001 Liquidator's progress report Liquidator's progress report
Registry Jul 25, 2000 Liquidator's progress report 2955... Liquidator's progress report 2955...
Registry Jan 31, 2000 Liquidator's progress report Liquidator's progress report
Registry Oct 5, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 19, 1999 Statement of company's affairs Statement of company's affairs
Registry Jan 25, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 1, 1998 Annual accounts Annual accounts
Registry Nov 3, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 7, 1997 Annual return Annual return
Financials Feb 2, 1997 Annual accounts Annual accounts
Registry Dec 17, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 1996 Particulars of a mortgage or charge 2955... Particulars of a mortgage or charge 2955...
Registry Sep 2, 1996 Annual return Annual return
Registry Feb 27, 1996 Memorandum of association Memorandum of association
Registry Feb 20, 1996 Company name change Company name change
Registry Feb 19, 1996 Change of name certificate Change of name certificate
Financials Feb 7, 1996 Annual accounts Annual accounts
Registry Oct 5, 1995 Annual return Annual return
Registry Jan 20, 1995 Particulars of a mortgage or charge 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 2, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Aug 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1994 Three appointments: a person and 2 men Three appointments: a person and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy