NEREX. COM LIMITED

Company Documents

DateDescription
19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011

View Document

04/11/104 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1027 October 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/06/1022 June 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

25/05/1025 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1025 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1025 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM C/O 2020 CHARTERED ACCOUNTANTS 1 SAINT ANDREWS HILL LONDON EC4V 5BY

View Document

28/04/1028 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CROFT / 28/05/2009

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CROFT / 09/06/2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 24 CHURCH ROAD POTTERS BAR HERTFORDSHIRE EN6 1ET

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 3 CORFIELD ROAD LONDON N21 1SF

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

17/04/0017 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 COMPANY NAME CHANGED EPROPEX.COM LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company