Based in Widnes, Cheshire, Axis Waste Services Ltd was setup in 1993, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies director is listed as Cooper, Melanie Kathleen in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Melanie Kathleen | 20 April 1993 | 15 August 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 August 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AD01 - Change of registered office address | 08 September 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 19 January 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2009 | |
363a - Annual Return | 06 June 2009 | |
AA - Annual Accounts | 22 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
363a - Annual Return | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 21 May 2004 | |
AUD - Auditor's letter of resignation | 01 September 2003 | |
287 - Change in situation or address of Registered Office | 26 August 2003 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2003 | |
363s - Annual Return | 16 May 2003 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 18 March 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 18 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 08 December 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
123 - Notice of increase in nominal capital | 17 November 2000 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 21 March 2000 | |
AA - Annual Accounts | 31 August 1999 | |
363s - Annual Return | 15 May 1999 | |
AA - Annual Accounts | 01 April 1999 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 18 May 1998 | |
363s - Annual Return | 23 May 1997 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 18 August 1995 | |
363s - Annual Return | 11 April 1995 | |
395 - Particulars of a mortgage or charge | 16 January 1995 | |
AA - Annual Accounts | 26 August 1994 | |
287 - Change in situation or address of Registered Office | 04 July 1994 | |
363s - Annual Return | 19 May 1994 | |
RESOLUTIONS - N/A | 22 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1994 | |
123 - Notice of increase in nominal capital | 22 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1994 | |
287 - Change in situation or address of Registered Office | 05 January 1994 | |
CERTNM - Change of name certificate | 15 June 1993 | |
CERTNM - Change of name certificate | 15 June 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
287 - Change in situation or address of Registered Office | 18 May 1993 | |
NEWINC - New incorporation documents | 20 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2000 | Outstanding |
N/A |
Debenture | 11 January 1995 | Fully Satisfied |
N/A |