About

Registered Number: 02749120
Date of Incorporation: 21/09/1992 (31 years and 6 months ago)
Company Status: Liquidation
Registered Address: 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY,

 

Established in 1992, Axis Marketing Communications Ltd are based in Wiltshire. This company has one director listed as Langton, Graham John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGTON, Graham John 20 July 1993 13 February 1998 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 March 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 November 2008
169 - Return by a company purchasing its own shares 17 September 2008
363a - Annual Return 10 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 16 October 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 10 October 2000
RESOLUTIONS - N/A 30 June 2000
169 - Return by a company purchasing its own shares 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 01 October 1998
395 - Particulars of a mortgage or charge 31 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 22 October 1996
169 - Return by a company purchasing its own shares 08 May 1996
RESOLUTIONS - N/A 02 April 1996
288 - N/A 29 November 1995
AA - Annual Accounts 02 October 1995
288 - N/A 20 September 1995
363s - Annual Return 20 September 1995
363s - Annual Return 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
288 - N/A 25 July 1994
363b - Annual Return 25 July 1994
AA - Annual Accounts 26 May 1994
395 - Particulars of a mortgage or charge 14 March 1994
288 - N/A 21 December 1993
363s - Annual Return 01 October 1993
288 - N/A 27 July 1993
RESOLUTIONS - N/A 30 June 1993
RESOLUTIONS - N/A 30 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1993
287 - Change in situation or address of Registered Office 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
CERTNM - Change of name certificate 04 January 1993
395 - Particulars of a mortgage or charge 19 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1998 Outstanding

N/A

Mortgage debenture 01 March 1994 Fully Satisfied

N/A

Debenture 17 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.