- Company Overview for NU HORIZONS ELECTRONICS LIMITED (02181478)
- Filing history for NU HORIZONS ELECTRONICS LIMITED (02181478)
- People for NU HORIZONS ELECTRONICS LIMITED (02181478)
- Charges for NU HORIZONS ELECTRONICS LIMITED (02181478)
- Insolvency for NU HORIZONS ELECTRONICS LIMITED (02181478)
- More for NU HORIZONS ELECTRONICS LIMITED (02181478)
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) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2012 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 6 November 2012 | |
06 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | 4.70 | Declaration of solvency | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | TM01 | Termination of appointment of James Antony Ward as a director on 8 October 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Peter Tat Ming Kong as a director on 8 October 2012 | |
28 May 2012 | MISC | Sect 519 | |
23 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
|
|
27 Feb 2012 | TM01 | Termination of appointment of Dilbar Singh as a director on 27 February 2012 | |
27 Feb 2012 | AP01 | Appointment of Mr James Anthony Ward as a director on 27 February 2012 | |
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2011 | AP01 | Appointment of Mr Peter Tat Ming Kong as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Peter Stewart Brown as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Paul Joseph Reilly as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Richard Schuster as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Arthur Nadata as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Kurt Freudenberg as a director | |
08 Apr 2011 | TM02 | Termination of appointment of Ch Business Services Limited as a secretary | |
08 Apr 2011 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary | |
17 Mar 2011 | AUD | Auditor's resignation | |
08 Feb 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 |