- Company Overview for UNITED KINGDOM NIREX LIMITED (01927761)
- Filing history for UNITED KINGDOM NIREX LIMITED (01927761)
- People for UNITED KINGDOM NIREX LIMITED (01927761)
- Charges for UNITED KINGDOM NIREX LIMITED (01927761)
- Insolvency for UNITED KINGDOM NIREX LIMITED (01927761)
- More for UNITED KINGDOM NIREX LIMITED (01927761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2009 | AD01 | Registered office address changed from Nda, Ingwell Drive Westlakes Science & Technology Park, Moor Row Cumbria CA24 3HU on 25 November 2009 | |
24 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2009 | 4.70 | Declaration of solvency | |
20 Aug 2009 | 288c | Secretary's Change of Particulars / helen stephenson / 01/08/2009 / Title was: miss, now: mrs; Surname was: stephenson, now: hodgson; HouseName/Number was: , now: 31; Street was: 31 ennerdale avenue, now: ennerdale avenue | |
17 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
17 Oct 2008 | 288c | Director's Change of Particulars / richard waite / 01/01/2008 / HouseName/Number was: , now: 8; Street was: skelfleet, now: walkmill gardens; Area was: belmont, now: ; Post Town was: ulverston, now: gosforth; Post Code was: LA12 7HD, now: CA20 1EF; Country was: , now: united kingdom | |
28 May 2008 | AA | Full accounts made up to 31 March 2008 | |
14 Apr 2008 | 288b | Appointment Terminate, Director Mairi Fiona Hammond Logged Form | |
07 Apr 2008 | 288b | Appointment Terminated Director mairi hammond | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288a | New secretary appointed | |
18 Jan 2008 | 288a | New director appointed | |
19 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
17 Dec 2007 | 288b | Director resigned | |
29 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
29 Oct 2007 | 190 | Location of debenture register | |
29 Oct 2007 | 353 | Location of register of members | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: curie avenue harwell didcot oxon OX11 0RH | |
29 May 2007 | 288b | Director resigned | |
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | 288b | Secretary resigned |