NEXDORF CRUSHER SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 PREVSHO FROM 30/09/2013 TO 28/02/2013

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOPKINS

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS

View Document

03/08/123 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOPKINS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH HOPKINS / 15/07/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM PRIDEWOOD BUNGALOW MAESYCOED PONTYPRIDD CF37 1EX

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUGH HOPKINS / 15/07/2011

View Document

03/10/113 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN TREWARTHA / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH HOPKINS / 01/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL HUGH HOPKINS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED GARETH OWEN TREWARTHA

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

14/07/0814 July 2008 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