Advanced company searchLink opens in new window

NYPRO (UK) LIMITED

Company number 02651065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2008-06-26
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