Advanced company searchLink opens in new window

NNXYZ LIMITED

Company number 03477297

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)
14 Feb 2001 MEM/ARTS Memorandum and Articles of Association
31 Jan 2001 CERTNM Company name changed inter digital networks LIMITED\certificate issued on 31/01/01
09 Jan 2001 363s Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
23 Nov 2000 MEM/ARTS Memorandum and Articles of Association
23 Nov 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 2000 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Sep 2000 288a New secretary appointed
22 Sep 2000 288b Secretary resigned
14 Aug 2000 288a New secretary appointed
14 Aug 2000 288a New director appointed
25 Jul 2000 395 Particulars of mortgage/charge
25 Jul 2000 MISC Minutes of meeting
25 Jul 2000 88(2)R Ad 18/07/00--------- £ si 28711@.01=287 £ ic 280499/280786
25 Jul 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jul 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 Jul 2000 123 £ nc 856026/856313 10/07/00
18 Jul 2000 403a Declaration of satisfaction of mortgage/charge
20 Jun 2000 AA Full accounts made up to 31 December 1999
14 Jun 2000 395 Particulars of mortgage/charge
26 May 2000 287 Registered office changed on 26/05/00 from: 81/82 high street egham surrey TW20 9HN
04 May 2000 403a Declaration of satisfaction of mortgage/charge
28 Apr 2000 88(2)R Ad 31/03/00-20/04/00 £ si 900@.01=9 £ ic 280490/280499
25 Apr 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Apr 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association