NIXEY COMPUTER SOLUTIONS LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MORRIS LEACH

View Document

14/12/1814 December 2018 CESSATION OF MORRIS THOMAS LEACH AS A PSC

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1830 June 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEACH

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/06/164 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 131 MILL STREET KIDLINGTON OXFORDSHIRE OX5 2EE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM BOSTON HOUSE DOWNSVIEW ROAD GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF

View Document

11/02/1611 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM THE CORE BUSINESS CENTRE MILTON HILL STEVENTON ABINGDON OXFORDSHIRE OX13 6AB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 131 MILL STREET KIDLINGTON OXFORDSHIRE OX5 2EE ENGLAND

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS THOMAS LEACH / 01/01/2012

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED MTL SOUND & SYSTEMS LTD CERTIFICATE ISSUED ON 13/10/10

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/05/102 May 2010 SECRETARY APPOINTED MR CHRISTOPHER LEACH

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA LEACH

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA LEACH

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 COMPANY NAME CHANGED NIXEY COMPUTER SOLUTIONS LTD CERTIFICATE ISSUED ON 05/03/10

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA LILIAN LEACH / 01/12/2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM OFFICE 3, 7 THE IO CENTRE JUGGLERS CLOSE BANBURY OXFORDSHIRE OX16 3TA UNITED KINGDOM

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA LILIAN LEACH / 01/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS THOMAS LEACH / 01/12/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA LILIAN LEACH / 01/12/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 131 MILL STREET KIDLINGTON OXFORD OX5 2EE UNITED KINGDOM

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS LEACH / 01/02/2009

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA LEACH / 01/02/2009

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS LEACH / 14/11/2008

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA LEACH / 14/11/2008

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA LEACH / 14/11/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 18 PERROTT CLOSE, NORTH LEIGH WITNEY OXON OX29 6RT

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 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