Having been setup in 2006, Axis Printing Ltd are based in West Yorkshire. There are 4 directors listed for the organisation. We don't know the number of employees at Axis Printing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AFFLECK, Alexandra Judith | 20 May 2006 | - | 1 |
AFFLECK, David Godfrey | 19 May 2006 | - | 1 |
HEELEY, Justin Alexander | 27 May 2016 | - | 1 |
PRYOR, Allan | 27 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 August 2019 | |
LIQ14 - N/A | 25 May 2019 | |
LIQ03 - N/A | 01 July 2018 | |
LIQ03 - N/A | 15 June 2018 | |
AD01 - Change of registered office address | 10 April 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
4.20 - N/A | 06 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2017 | |
AD01 - Change of registered office address | 17 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 23 May 2014 | |
SH01 - Return of Allotment of shares | 03 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 November 2012 | |
AR01 - Annual Return | 28 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 02 January 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 28 December 2007 | |
RESOLUTIONS - N/A | 05 December 2007 | |
RESOLUTIONS - N/A | 05 December 2007 | |
363a - Annual Return | 05 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2007 | |
123 - Notice of increase in nominal capital | 05 December 2007 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
363a - Annual Return | 15 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2006 | |
287 - Change in situation or address of Registered Office | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
NEWINC - New incorporation documents | 19 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental chattel mortgage | 13 November 2012 | Outstanding |
N/A |
Supplemental chattel mortgage | 27 February 2012 | Outstanding |
N/A |
Debenture | 04 November 2009 | Outstanding |
N/A |
Debenture | 26 September 2006 | Outstanding |
N/A |