- Company Overview for NEREX. COM LIMITED (03728234)
- Filing history for NEREX. COM LIMITED (03728234)
- People for NEREX. COM LIMITED (03728234)
- Insolvency for NEREX. COM LIMITED (03728234)
- More for NEREX. COM LIMITED (03728234)
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) |
---|---|---|---|
19 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2017 | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2016 | |
19 Oct 2015 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2015 | |
23 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
05 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
19 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2011 | |
04 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jun 2010 | 4.48 | Notice of Constitution of Liquidation Committee | |
09 Jun 2010 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 9 June 2010 | |
25 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2010 | 600 | Appointment of a voluntary liquidator | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 May 2010 | AD01 | Registered office address changed from C/O 2020 Chartered Accountants 1 Saint Andrews Hill London EC4V 5BY on 4 May 2010 | |
28 Apr 2010 | AAMD | Amended accounts made up to 31 August 2008 | |
16 Mar 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
|
|
16 Mar 2010 | CH01 | Director's details changed for Simon Peter Croft on 28 May 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
28 Apr 2009 | 288c | Director's change of particulars / simon croft / 09/06/2008 | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |