EXPRO AX-S TECHNOLOGY LIMITED: Filings
Overview
| Company Name | EXPRO AX-S TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06381743 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXPRO AX-S TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Appointment of Clare O'connell as a secretary on Nov 04, 2014 | 2 pages | AP03 | ||
Termination of appointment of Melanie Rachel Cox as a secretary on Nov 03, 2014 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Registered office address changed from C/O Kpmg Llp Salisbury Square 8 Salisbury Square London EC4Y 8BB to First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on Nov 03, 2014 | 2 pages | AD01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Administrator's progress report to Feb 28, 2014 | 19 pages | 2.24B | ||
Notice of automatic end of Administration | 19 pages | 2.30B | ||
All of the property or undertaking has been released from charge 2 | 8 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 1 | 14 pages | MR05 | ||
Administrator's progress report to Aug 30, 2013 | 18 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Feb 28, 2013 | 19 pages | 2.24B | ||
Statement of affairs with form 2.14B | 9 pages | 2.16B | ||
Secretary's details changed for Ms Melanie Rachel Cox on Feb 27, 2013 | 2 pages | CH03 | ||
Termination of appointment of David Michael Shand as a director on Nov 09, 2012 | 1 pages | TM01 | ||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||
Statement of administrator's proposal | 35 pages | 2.17B | ||
Termination of appointment of Timothy Michael Williams as a director on Sep 28, 2012 | 1 pages | TM01 | ||
Registered office address changed from Davidson House Forbury Square Reading RG1 3EU on Sep 11, 2012 | 2 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Termination of appointment of Richard James Butland as a director on May 09, 2012 | 1 pages | TM01 | ||
Termination of appointment of Charles Nicholas Woodburn as a director on Mar 19, 2012 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0