About

Registered Number: 05038974
Date of Incorporation: 09/02/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD

 

Ax Asset Finance Ltd was registered on 09 February 2004 with its registered office in London, it has a status of "Liquidation". The companies director is listed as Paizes, Andrew Spiros in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAIZES, Andrew Spiros 16 April 2013 07 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 March 2020
AD01 - Change of registered office address 12 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2020
LIQ01 - N/A 12 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 30 January 2020
RESOLUTIONS - N/A 07 November 2019
CONNOT - N/A 07 November 2019
TM01 - Termination of appointment of director 15 May 2019
RESOLUTIONS - N/A 20 February 2019
MA - Memorandum and Articles 20 February 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 01 December 2016
AUD - Auditor's letter of resignation 16 September 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 March 2015
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AD01 - Change of registered office address 19 February 2014
CC04 - Statement of companies objects 27 January 2014
RESOLUTIONS - N/A 23 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2014
SH19 - Statement of capital 23 January 2014
CAP-SS - N/A 23 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 12 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2013
AUD - Auditor's letter of resignation 22 May 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA01 - Change of accounting reference date 15 March 2013
AA01 - Change of accounting reference date 14 March 2013
AA01 - Change of accounting reference date 11 March 2013
AA01 - Change of accounting reference date 08 March 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 27 December 2012
AA01 - Change of accounting reference date 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AD01 - Change of registered office address 17 December 2012
RESOLUTIONS - N/A 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
RESOLUTIONS - N/A 04 December 2012
SH19 - Statement of capital 04 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2012
CAP-SS - N/A 04 December 2012
CERTNM - Change of name certificate 30 November 2012
CONNOT - N/A 30 November 2012
AP04 - Appointment of corporate secretary 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 04 September 2012
RESOLUTIONS - N/A 14 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 29 November 2010
RESOLUTIONS - N/A 29 November 2010
SH08 - Notice of name or other designation of class of shares 29 November 2010
SH01 - Return of Allotment of shares 29 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 16 June 2005
363a - Annual Return 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
225 - Change of Accounting Reference Date 11 March 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.