NEXSOFT SYSTEMS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
BARCLAYS BANK CHAMBERS
17 LEELAND MANSIONS
LEELAND ROAD
LONDON
W13 9HB

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN CLARK / 04/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

26/07/0526 July 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