NEXUM INTERACTIVE LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1311 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH FREIHERR VON DELLINGSHAUSEN

View Document

01/06/121 June 2012 DIRECTOR APPOINTED DIRK SCHEMMANN

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1031 December 2010 SAIL ADDRESS CREATED

View Document

31/12/1031 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE CAMERLING

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE WILLEM CAMERLING / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR CHRISTOPH ALEXANDER FREIHERR VON DELLINGSHAUSEN

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED PIRONET NDH LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE CAMERLING / 10/06/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS; AMEND

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS; AMEND

View Document

02/01/082 January 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 4 SALAR HOUSE CAMPFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5HT

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/09/051 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED MCRL LIMITED CERTIFICATE ISSUED ON 11/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

02/02/042 February 2004 COMPANY NAME CHANGED DWSCO 2482 LIMITED CERTIFICATE ISSUED ON 02/02/04

View Document

05/12/035 December 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