NX2 LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MCMANUS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JOHN DAVID SIMON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW JOHN MCMANUS / 11/07/2011

View Document

08/02/118 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

07/02/117 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

07/02/117 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED TRITON GLOBAL LIMITED
CERTIFICATE ISSUED ON 18/01/11

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
13TH FLOOR SILKHOUSE COURT TITHEBARN STREET
LIVERPOOL
MERSEYSIDE
L2 2LZ

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 CHANGE OF NAME 20/12/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY PKF SECRETARIAL SERVICES LIMITED

View Document

07/09/107 September 2010 19/06/10 NO CHANGES

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM
CASE FORMAN KELLY SOLICITORS LIMITED
32 HOPE STREET
LIVERPOOL
MERSEYSIDE
L1 9BX

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 TERMINATE SEC APPOINTMENT

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED NEIL SULLY

View Document

21/10/0921 October 2009 SECRETARY APPOINTED NEIL SULLY

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR PFK DIRECTOR SERVICES LIMITED

View Document

26/09/0926 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED NEIL ANDREW JOHN MCMANUS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, POWELL FORMAN KELLY LLP, ORIEL CHAMBERS 14 WATER STREET, LIVERPOOL, L2 8TD

View Document

31/08/0731 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
WEIGHTMANS VIZARDS SOLICITORS, INDIA BUILDINGS, LIVERPOOL, MERSEYSIDE L2 0GA

View Document

17/07/0317 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/0231 October 2002

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED
TRIBEST CONSULTING LTD
CERTIFICATE ISSUED ON 30/10/02

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 Incorporation

View Document

19/06/0219 June 2002 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