NEXSYS SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
C/O BIRD LUCKIN AQUILA HOUSE
WATERLOO LANE
CHELMSFORD
ESSEX
CM1 1BN

View Document

19/11/1319 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/11/1319 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1319 November 2013 DECLARATION OF SOLVENCY

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM:
C/O BIRD LUCKIN
GATEWAY HOUSE 42 HIGH STREET
GREAT DUNMOW
ESSEX
CM6 1AH

View Document

12/04/1312 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID BRETMAN / 10/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID BRETMAN / 23/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM BRETMAN / 10/12/2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED TIM BRETMAN

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/03/0923 March 2009 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