NEXUS COMMUNICATIONS GROUP LIMITED
Company number 03536188
- Company Overview for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- Filing history for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- People for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- Charges for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- More for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
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 Apr 2011 | AP01 | Appointment of Kevin Coles as a director | |
30 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Jonathan David Meakin on 12 May 2010 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Nicky Smith on 1 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Jonathan David Meakin on 1 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Shelley Elizabeth Choat on 1 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Jane Baerselman on 1 March 2010 | |
24 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Apr 2008 | 363a | Return made up to 27/03/08; full list of members | |
04 Apr 2008 | 288b | Appointment terminated director jonathan street | |
04 Apr 2008 | 288b | Appointment terminated director mark purcell | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN | |
19 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Oct 2007 | 169 | £ ic 11109/10166 17/08/07 £ sr 9439@.1=943 | |
10 May 2007 | 169 | £ ic 11571/11109 12/04/07 £ sr 4625@.1=462 | |
12 Apr 2007 | 363a | Return made up to 27/03/07; full list of members | |
16 Jan 2007 | 169 | £ ic 13846/13013 28/11/06 £ sr 8332@.1=833 | |
01 Dec 2006 | 288b | Director resigned |