NYX ENGINERRING LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

16/06/2116 June 2021 REGISTERED OFFICE CHANGED ON 16/06/2021 FROM 220A STOW HILL NEWPORT NP20 4HA WALES

View Document

21/05/2121 May 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/04/216 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2125 March 2021 APPLICATION FOR STRIKING-OFF

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information