- Company Overview for NYPRO (UK) LIMITED (02651065)
- Filing history for NYPRO (UK) LIMITED (02651065)
- People for NYPRO (UK) LIMITED (02651065)
- Charges for NYPRO (UK) LIMITED (02651065)
- Insolvency for NYPRO (UK) LIMITED (02651065)
- More for NYPRO (UK) LIMITED (02651065)
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) |
---|---|---|---|
18 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2011 | |
18 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2008 | 4.70 | Declaration of solvency | |
08 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2008 | 288a | Secretary appointed john lane | |
31 Mar 2008 | 288b | Appointment Terminated Secretary michael delahunty | |
05 Nov 2007 | 363a | Return made up to 03/10/07; full list of members | |
12 Oct 2007 | AA | Full accounts made up to 30 June 2006 | |
21 Aug 2007 | 363a | Return made up to 30/10/06; full list of members | |
16 Aug 2007 | 288a | New secretary appointed | |
15 Aug 2007 | 288b | Secretary resigned | |
05 Oct 2006 | 288b | Secretary resigned | |
16 Mar 2006 | AA | Full accounts made up to 30 June 2005 | |
18 Oct 2005 | 363s | Return made up to 03/10/05; full list of members | |
07 Jun 2005 | AA | Full accounts made up to 30 June 2004 | |
06 Jan 2005 | 363s | Return made up to 03/10/04; full list of members | |
06 Jan 2005 | 363(288) |
Director's particulars changed;director resigned
|
|
10 Dec 2004 | 288a | New director appointed | |
10 Dec 2004 | 288a | New director appointed | |
27 Mar 2004 | AA | Full accounts made up to 30 June 2003 | |
08 Dec 2003 | 288a | New director appointed | |
26 Nov 2003 | 288a | New director appointed | |
26 Nov 2003 | 288a | New director appointed |