- Company Overview for NXO LIMITED (04782553)
- Filing history for NXO LIMITED (04782553)
- People for NXO LIMITED (04782553)
- Charges for NXO LIMITED (04782553)
- More for NXO LIMITED (04782553)
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) |
---|---|---|---|
16 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Philip James Dyer on 30 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Janet Dyer on 30 May 2010 | |
30 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
12 Aug 2009 | 363a | Return made up to 30/05/09; full list of members | |
31 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
30 Jul 2008 | 363a | Return made up to 30/05/08; full list of members | |
19 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
12 Jul 2007 | 363a | Return made up to 30/05/07; full list of members | |
05 Mar 2007 | 288b | Director resigned | |
25 Oct 2006 | AA | Full accounts made up to 31 March 2006 | |
11 Oct 2006 | 123 | Nc inc already adjusted 31/03/06 | |
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2006 | 363a | Return made up to 30/05/06; full list of members | |
07 Sep 2006 | 88(2)R | Ad 31/03/06--------- £ si 14444@1=14444 £ ic 55555/69999 | |
09 May 2006 | 288a | New director appointed | |
20 Apr 2006 | 88(2)R | Ad 31/03/06--------- £ si 5555@1=5555 £ ic 50000/55555 | |
20 Apr 2006 | 123 | Nc inc already adjusted 31/03/05 | |
20 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2006 | 288a | New director appointed | |
14 Feb 2006 | 288b | Director resigned |