NX INFRASTRUCTURE (WALES) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

24/03/2424 March 2024 Appointment of Mr David Melvin Wathen as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Ronald Allwynne Baker as a director on 2024-03-22

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2018-04-30

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2019-04-30

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2020-04-30

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2021-04-30

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

17/11/2217 November 2022 Appointment of Mr Gerald B Senk as a director on 2022-07-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

20/04/1620 April 2016 Registered office address changed from , the Admin Centre the Wern Works, Briton Ferry, Neath, Nwest Glamorgan, SA11 2JX, Wales to Harwood House 43 Harwood Road London SW6 4QP on 2016-04-20

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE ADMIN CENTRE THE WERN WORKS BRITON FERRY NEATH NWEST GLAMORGAN SA11 2JX WALES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED 04721037 LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

30/03/1630 March 2016 Registered office address changed from , Harwood House 43 Harwood Road, London, SW6 4QP to Harwood House 43 Harwood Road London SW6 4QP on 2016-03-30

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

09/03/169 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/169 March 2016 CHANGE OF NAME 24/02/2016

View Document

04/09/154 September 2015 Registered office address changed from , the Admin Centre, the Wern Works Briton Ferry, Neath, West Glamorgan, SA11 2JX to Harwood House 43 Harwood Road London SW6 4QP on 2015-09-04

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM THE ADMIN CENTRE THE WERN WORKS BRITON FERRY NEATH WEST GLAMORGAN SA11 2JX

View Document

06/07/156 July 2015 COMPANY NAME CHANGED NX INFRASTRUCTURE (WALES) CERTIFICATE ISSUED ON 06/07/15

View Document

06/07/156 July 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 2 April 2014 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 2 April 2012 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/07/156 July 2015 ORDER OF COURT - RESTORATION

View Document

04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ORTH

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ORTH

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES WILLIAMS

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STANG

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ORTH / 25/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAMS / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOLAN / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALLWYNNE BAKER / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANG / 25/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANG / 02/04/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RICE

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALLWYNNE BAKER / 02/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOLAN / 02/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ORTH / 02/04/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RICE

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLER

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CAMPBELL

View Document

12/02/0912 February 2009 SECRETARY APPOINTED JAMES WILLIAMS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MILLER

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JOHN STANG

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED RONALD BAKER

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRY HERRON

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ANDREW MILLER

View Document

08/05/088 May 2008 DIRECTOR APPOINTED WILLIAM CAMPBELL

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JOHN NOLAN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PAUL RICE

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED TIMARAN LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/11/0620 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 7 SAINT JOHNS ROAD, HARROW, MIDDLESEX HA1 2EY

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

02/04/032 April 2003 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