Download leads from Nexok and grow your business. Find out more

Axial Logistics Limited

Documents

Total Documents263
Total Pages1,052

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off
3 November 2015Final Gazette dissolved via voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
10 July 2015Application to strike the company off the register
10 July 2015Application to strike the company off the register
21 April 2015First Gazette notice for compulsory strike-off
21 April 2015First Gazette notice for compulsory strike-off
5 December 2014Full accounts made up to 28 February 2014
5 December 2014Full accounts made up to 28 February 2014
14 November 2014Auditor's resignation
14 November 2014Auditor's resignation
27 October 2014Section 519
27 October 2014Section 519
24 September 2014Statement by Directors
24 September 2014Statement of capital on 24 September 2014
  • GBP 1
24 September 2014Solvency Statement dated 12/09/14
24 September 2014Statement by Directors
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 September 2014Statement of capital on 24 September 2014
  • GBP 1
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
24 September 2014Solvency Statement dated 12/09/14
21 July 2014Current accounting period shortened from 28 February 2015 to 30 November 2014
21 July 2014Current accounting period shortened from 28 February 2015 to 30 November 2014
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 448,100
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 448,100
3 December 2013Full accounts made up to 28 February 2013
3 December 2013Full accounts made up to 28 February 2013
25 November 2013Termination of appointment of David Harris as a director
25 November 2013Termination of appointment of David Harris as a director
14 August 2013Satisfaction of charge 2 in full
14 August 2013Satisfaction of charge 2 in full
7 June 2013Appointment of Mr David Francis Harris as a director
7 June 2013Appointment of Mr David Francis Harris as a director
6 June 2013Appointment of Mr William Stobart as a director
6 June 2013Appointment of Mr William Stobart as a director
4 June 2013Termination of appointment of John Light as a director
4 June 2013Termination of appointment of John Light as a director
3 June 2013Termination of appointment of Avril Palmer-Baunack as a director
3 June 2013Termination of appointment of Avril Palmer-Baunack as a director
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 January 2013Current accounting period extended from 31 December 2012 to 28 February 2013
24 January 2013Current accounting period extended from 31 December 2012 to 28 February 2013
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
20 November 2012Termination of appointment of Andrew Somerville as a director
20 November 2012Termination of appointment of Andrew Somerville as a director
27 September 2012Full accounts made up to 31 December 2011
27 September 2012Full accounts made up to 31 December 2011
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
27 September 2011Full accounts made up to 31 December 2010
27 September 2011Full accounts made up to 31 December 2010
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
28 September 2010Full accounts made up to 31 December 2009
28 September 2010Full accounts made up to 31 December 2009
6 July 2010Director's details changed for Mr Timothy Giles Lampert on 1 July 2010
6 July 2010Director's details changed for Mr Timothy Giles Lampert on 1 July 2010
6 July 2010Director's details changed for Mr Timothy Giles Lampert on 1 July 2010
11 January 2010Secretary's details changed for Mr David Francis Harris on 11 January 2010
11 January 2010Director's details changed for Andrew Forbes Somerville on 11 January 2010
11 January 2010Director's details changed for Mr Timothy Giles Lampert on 11 January 2010
11 January 2010Director's details changed for Avril Palmer-Baunack on 11 January 2010
11 January 2010Director's details changed for Mr John Michael Heathcote Light on 11 January 2010
11 January 2010Secretary's details changed for Mr David Francis Harris on 11 January 2010
11 January 2010Director's details changed for Andrew Forbes Somerville on 11 January 2010
11 January 2010Director's details changed for Avril Palmer-Baunack on 11 January 2010
11 January 2010Director's details changed for Mr John Michael Heathcote Light on 11 January 2010
11 January 2010Director's details changed for Mr Timothy Giles Lampert on 11 January 2010
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
30 October 2009Full accounts made up to 31 December 2008
30 October 2009Full accounts made up to 31 December 2008
5 October 2009Auditor's resignation
5 October 2009Auditor's resignation
16 September 2009Auditor's resignation
16 September 2009Auditor's resignation
12 January 2009Return made up to 23/12/08; full list of members
12 January 2009Return made up to 23/12/08; full list of members
9 October 2008Full accounts made up to 31 December 2007
9 October 2008Full accounts made up to 31 December 2007
20 August 2008Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
20 August 2008Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
30 April 2008Appointment terminated director russell brown
30 April 2008Secretary appointed mr david francis harris
30 April 2008Appointment terminated director russell brown
30 April 2008Secretary appointed mr david francis harris
30 April 2008Appointment terminated secretary philippa armstrong
30 April 2008Appointment terminated secretary philippa armstrong
1 March 2008Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
1 March 2008Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
7 February 2008Director's particulars changed
7 February 2008Director's particulars changed
6 February 2008Return made up to 23/12/07; full list of members
6 February 2008Return made up to 23/12/07; full list of members
24 January 2008New director appointed
24 January 2008New director appointed
24 January 2008New director appointed
24 January 2008New director appointed
24 January 2008Director resigned
24 January 2008New director appointed
24 January 2008Director resigned
24 January 2008New director appointed
11 October 2007Full accounts made up to 31 December 2006
11 October 2007Full accounts made up to 31 December 2006
9 June 2007Declaration of mortgage charge released/ceased
9 June 2007Declaration of mortgage charge released/ceased
16 April 2007Secretary resigned
16 April 2007New secretary appointed
16 April 2007New secretary appointed
16 April 2007Secretary resigned
10 January 2007Return made up to 23/12/06; full list of members
10 January 2007Return made up to 23/12/06; full list of members
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
26 October 2006Secretary's particulars changed
26 October 2006Secretary's particulars changed
26 October 2006Director's particulars changed
26 October 2006Director's particulars changed
14 September 2006Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA
14 September 2006Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper st martins lane london WC2H 9EA
14 June 2006Director resigned
14 June 2006Director resigned
15 May 2006Nc inc already adjusted 27/04/06
15 May 2006Nc inc already adjusted 27/04/06
15 May 2006Ad 27/04/06--------- £ si 448000@1=448000 £ ic 100/448100
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 May 2006Ad 27/04/06--------- £ si 448000@1=448000 £ ic 100/448100
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 May 2006Particulars of mortgage/charge
11 May 2006Particulars of mortgage/charge
10 May 2006Declaration of assistance for shares acquisition
10 May 2006Declaration of assistance for shares acquisition
8 May 2006Particulars of mortgage/charge
8 May 2006Particulars of mortgage/charge
27 March 2006Director resigned
27 March 2006Director resigned
30 January 2006Return made up to 23/12/05; full list of members
30 January 2006Return made up to 23/12/05; full list of members
28 November 2005Resolutions
  • ELRES ‐ Elective resolution
28 November 2005Resolutions
  • ELRES ‐ Elective resolution
7 November 2005Full accounts made up to 31 December 2004
7 November 2005Full accounts made up to 31 December 2004
5 October 2005Director's particulars changed
5 October 2005Director's particulars changed
17 February 2005Secretary's particulars changed
17 February 2005Secretary's particulars changed
26 January 2005Director's particulars changed
26 January 2005Director's particulars changed
18 January 2005Director's particulars changed
18 January 2005Director's particulars changed
18 January 2005Director's particulars changed
18 January 2005Director's particulars changed
17 January 2005Return made up to 23/12/04; full list of members
17 January 2005Return made up to 23/12/04; full list of members
26 October 2004Full accounts made up to 31 December 2003
26 October 2004Full accounts made up to 31 December 2003
23 March 2004Return made up to 23/12/03; full list of members
23 March 2004Return made up to 23/12/03; full list of members
11 November 2003New director appointed
11 November 2003New director appointed
1 October 2003Full accounts made up to 31 December 2002
1 October 2003Full accounts made up to 31 December 2002
26 March 2003Auditor's resignation
26 March 2003Auditor's resignation
28 January 2003New director appointed
28 January 2003New director appointed
28 January 2003New director appointed
28 January 2003New director appointed
23 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 2002Director resigned
16 December 2002Director resigned
25 November 2002Director's particulars changed
25 November 2002Director's particulars changed
7 November 2002Director resigned
7 November 2002New director appointed
7 November 2002Director resigned
7 November 2002New director appointed
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
17 October 2002Director resigned
17 October 2002Director resigned
22 February 2002Auditor's resignation
22 February 2002Auditor's resignation
9 January 2002Return made up to 23/12/01; full list of members
9 January 2002Return made up to 23/12/01; full list of members
21 December 2001Full accounts made up to 31 December 2000
21 December 2001Full accounts made up to 31 December 2000
4 September 2001Director's particulars changed
4 September 2001Director's particulars changed
8 August 2001Secretary resigned
8 August 2001Secretary resigned
7 August 2001New secretary appointed
7 August 2001New secretary appointed
7 August 2001New director appointed
7 August 2001New director appointed
1 August 2001Director resigned
1 August 2001Secretary resigned
1 August 2001Secretary resigned
1 August 2001Director resigned
16 June 2001Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB
16 June 2001Registered office changed on 16/06/01 from: ross house 1 shirley road enfield middlesex EN2 6SB
14 June 2001New director appointed
14 June 2001New director appointed
14 June 2001New director appointed
14 June 2001New secretary appointed
14 June 2001New director appointed
14 June 2001New secretary appointed
13 February 2001Return made up to 23/12/00; full list of members
13 February 2001Return made up to 23/12/00; full list of members
11 September 2000Full accounts made up to 31 December 1999
11 September 2000Full accounts made up to 31 December 1999
22 May 2000New director appointed
22 May 2000New director appointed
17 May 2000Secretary resigned
17 May 2000New secretary appointed
17 May 2000Secretary resigned
17 May 2000New secretary appointed
12 May 2000Director resigned
12 May 2000Director resigned
24 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 November 1999New secretary appointed
3 November 1999New secretary appointed
20 October 1999Secretary resigned;director resigned
20 October 1999Secretary resigned;director resigned
13 October 1999Full accounts made up to 31 December 1998
13 October 1999Full accounts made up to 31 December 1998
8 September 1999Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
8 September 1999Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
29 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director resigned
29 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director resigned
2 November 1998New director appointed
2 November 1998New director appointed
28 April 1998New director appointed
28 April 1998New director appointed
7 April 1998Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
7 April 1998Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998Secretary resigned
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX
14 January 1998Director resigned
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998New secretary appointed
14 January 1998Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX
14 January 1998New director appointed
14 January 1998New secretary appointed
14 January 1998Secretary resigned
14 January 1998Director resigned
23 December 1997Incorporation
23 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed