NEX COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/11/1217 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/08/1217 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/08/1217 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012

View Document

17/08/1217 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/05/1216 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/04/1223 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/03/1229 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/03/121 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
STAG GATES HOUSE
63-64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ABRAHAM / 12/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 SECRETARY APPOINTED PRU ABRAHAM

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDITH STABB

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX

View Document

12/12/0512 December 2005 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