Having been setup in 2001, Axiom Alliance Ltd have registered office in Colchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Fawtley, Christopher David is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAWTLEY, Christopher David | 28 February 2001 | 17 October 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 January 2018 | |
DS01 - Striking off application by a company | 02 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AA01 - Change of accounting reference date | 31 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 01 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 25 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
363s - Annual Return | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2001 | |
225 - Change of Accounting Reference Date | 19 March 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
NEWINC - New incorporation documents | 26 February 2001 |