AXIS WELL TECHNOLOGY LIMITED: Filings - Page 3

  • Overview

    Company NameAXIS WELL TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC217030
    JurisdictionScotland
    Date of Creation

    What are the latest filings for AXIS WELL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2017

    24 pagesAA

    20/03/17 Statement of Capital gbp 1031.99

    6 pagesCS01

    Satisfaction of charge SC2170300002 in full

    4 pagesMR04

    Satisfaction of charge SC2170300003 in full

    4 pagesMR04

    Registration of charge SC2170300005, created on Nov 24, 2016

    17 pagesMR01

    Registration of charge SC2170300004, created on Nov 24, 2016

    25 pagesMR01

    Full accounts made up to Jan 31, 2016

    26 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1,031.99
    SH01

    Full accounts made up to Jan 31, 2015

    19 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1,031.99
    SH01

    Full accounts made up to Jan 31, 2014

    20 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1,031.99
    SH01

    Full accounts made up to Jan 31, 2013

    21 pagesAA

    Alterations to a floating charge

    79 pages466(Scot)

    Alterations to a floating charge

    85 pages466(Scot)

    Appointment of William Alastair Dodds as a director

    3 pagesAP01

    Appointment of Paul Handsley as a director

    3 pagesAP01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Jennifer Anderson as a secretary

    2 pagesTM02

    Registered office address changed from * Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ* on May 10, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 2170300002

    27 pagesMR01

    Registration of charge 2170300003

    73 pagesMR01

    Statement of capital following an allotment of shares on Apr 30, 2013

    • Capital: GBP 1,031.99
    3 pagesSH01

    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