NXT LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

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

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
REGUS HOUSE
1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DP

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE BARNES

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BARNES

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR EDWARD SIMPSON

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/08/1118 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 COMPANY NAME CHANGED CENTRALFORCE LIMITED
CERTIFICATE ISSUED ON 06/01/11

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JAMES EDWIN LEWIS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THOMS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

29/07/1029 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
CYGNET HOUSE KINGFISHER WAY
HINCHINGBROOKE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE29 6FW

View Document

01/08/071 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

13/10/0413 October 2004 Auditor's resignation

View Document

09/09/049 September 2004 COMPANY NAME CHANGED
CYRUS ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 09/09/04

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM:
37 IXWORTH PLACE
LONDON
SW3 3QH

View Document

16/07/0416 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM:
69 KIMBERLEY ROAD
LONDON
E17 5EE

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM:
37 IXWORTH PLACE
LONDON
SW3 3QH

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED
CENTRALFORCE LIMITED
CERTIFICATE ISSUED ON 10/04/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

12/02/0012 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM:
STONEHILL
HUNTINGDON
CAMBRIDGESHIRE
PE18 6ED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/01/957 January 1995 S386 DISP APP AUDS 04/10/94

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 SECRETARY RESIGNED

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93

View Document

11/09/9311 September 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/09/937 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

18/08/9318 August 1993 RE ARRANGEMENTS 01/07/93

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 AUDITOR'S RESIGNATION

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM:
SANDLEAS WAY
CROSSGATES
LEEDS
YORKSHIRE LS15 8AL

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM:
STONEHILL
HUNTINGDON
CAMBS
PE18 6ED

View Document

27/10/9227 October 1992 AUDITOR'S RESIGNATION

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 NEW SECRETARY APPOINTED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM:
HUNTINGDON
CAMBRIDGESHIRE
PE18 6ED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992

View Document

04/12/914 December 1991 COMPANY NAME CHANGED
SANSUI MISSION LIMITED
CERTIFICATE ISSUED ON 05/12/91

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED
23/10/90

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 ￯﾿ᄑ NC 100/4000000
23/1

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM:
42 BERKELEY SQUARE
LONDON
W1X 5DB

View Document

24/12/9024 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990

View Document

02/11/902 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 Resolutions

View Document

24/09/9024 September 1990 Memorandum and Articles of Association

View Document

24/09/9024 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 29/08/90

View Document

30/08/9030 August 1990 COMPANY NAME CHANGED
LEGIBUS 1561 LIMITED
CERTIFICATE ISSUED ON 31/08/90

View Document

16/07/9016 July 1990 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