About

Registered Number: 05188994
Date of Incorporation: 26/07/2004 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1 Maltby Street, Sheffield, S9 2QA,

 

Axia Commodities (UK) Ltd was registered on 26 July 2004, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. The current directors of the company are listed as Sandhu, Davinder Singh, Sandhu, Davinder Singh, O'neill, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Davinder Singh 14 September 2009 - 1
O'NEILL, James 28 May 2008 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Davinder Singh 14 September 2009 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 31 May 2011
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 17 June 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 19 February 2010
AP03 - Appointment of secretary 07 October 2009
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 04 August 2009
MEM/ARTS - N/A 24 September 2008
CERTNM - Change of name certificate 23 September 2008
MEM/ARTS - N/A 11 September 2008
CERTNM - Change of name certificate 08 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.