- Company Overview for NEXAGENT LIMITED (04101137)
- Filing history for NEXAGENT LIMITED (04101137)
- People for NEXAGENT LIMITED (04101137)
- Charges for NEXAGENT LIMITED (04101137)
- Insolvency for NEXAGENT LIMITED (04101137)
- More for NEXAGENT LIMITED (04101137)
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) |
---|---|---|---|
30 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2013 | LIQ MISC | INSOLVENCY:re sec of state release of liq | |
14 May 2013 | LIQ MISC | INSOLVENCY:re sec of state release of liq | |
09 Apr 2013 | AD01 | Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 9 April 2013 | |
04 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2013 | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2012 | |
20 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2012 | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2011 | |
30 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2011 | |
16 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 9 September 2010 | |
05 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2010 | |
17 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2009 | |
27 Aug 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA | |
12 May 2008 | 2.17B | Statement of administrator's proposal | |
29 Apr 2008 | 2.16B | Statement of affairs with form 2.14B | |
20 Mar 2008 | 2.12B | Appointment of an administrator | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 90 fetter lane london EC4A 1JP | |
19 Mar 2008 | 288b | Appointment Terminate, Director Michael John Wroe Logged Form | |
19 Mar 2008 | 288b | Appointment Terminated Director gerard montanus | |
19 Mar 2008 | 288b | Appointment Terminated Director barry maloney |