Advanced company searchLink opens in new window

NEX INTERNATIONAL LIMITED

Company number 03611426

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)
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 6 October 2009
  • GBP 65,597,711.10
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 65,602,263.90
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 65,601,517.20
06 Nov 2009 CH01 Director's details changed for Mr John Mark Yallop on 6 October 2009
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 65,369,537.8
21 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 CH03 Secretary's details changed for Deborah Anne Abrehart on 13 October 2009
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 22 September 2009
  • GBP 65,364,537.80
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 65,362,803.40
07 Oct 2009 CH01 Director's details changed for Mr Matthew John Lester on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Nicholas John Cosh on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Charles Henry Gregson on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mr John Phimister Sievwright on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Michael Alan Spencer on 6 October 2009
07 Oct 2009 CH01 Director's details changed for William John Nunes Nabarro on 6 October 2009
07 Oct 2009 CH01 Director's details changed
07 Oct 2009 CH01 Director's details changed for John David Nixon on 6 October 2009
05 Oct 2009 AD02 Register inspection address has been changed
23 Sep 2009 88(2) Ad 15/09/09\gbp si 20717@0.1=2071.7\gbp ic 65358997.3/65361069\
23 Sep 2009 88(2) Ad 08/09/09\gbp si 16477@0.1=1647.7\gbp ic 65357349.6/65358997.3\
18 Sep 2009 288b Appointment terminated director david puth
16 Sep 2009 88(2) Ad 21/08/09\gbp si 4567807@0.1=456780.7\gbp ic 64900568.9/65357349.6\
13 Sep 2009 88(2) Ad 02/09/09\gbp si 27943@0.1=2794.3\gbp ic 64897774.6/64900568.9\
01 Sep 2009 363a Return made up to 03/08/09; full list of members; amend
29 Aug 2009 88(2) Ad 25/08/09\gbp si 45529@0.1=4552.9\gbp ic 64893221.7/64897774.6\