Advanced company searchLink opens in new window

NLX LIMITED

Company number 05569146

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)
01 Dec 2006 288a New secretary appointed
24 Nov 2006 353 Location of register of members
07 Nov 2006 363s Return made up to 20/09/06; full list of members
20 Oct 2006 288b Director resigned
29 Sep 2006 88(2)R Ad 24/07/06--------- £ si 2400000@.001=2400 £ ic 297524/299924
29 Sep 2006 88(2)R Ad 07/04/06--------- £ si 4166667@.001=4166 £ ic 299924/304090
21 Sep 2006 88(2)R Ad 10/08/06--------- £ si 2400000@.001=2400 £ ic 319124/321524
15 Sep 2006 88(2)R Ad 13/04/06--------- £ si 1500000@.001=1500 £ ic 293624/295124
15 Sep 2006 88(2)R Ad 28/07/06--------- £ si 100000@.001=100 £ ic 293524/293624
15 Sep 2006 88(2)O Ad 24/10/05--------- £ si 49999000@.001
15 Sep 2006 88(2)R Ad 04/04/06--------- £ si 83333333@.001=83333 £ ic 210191/293524
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Director resigned
08 Sep 2006 288a New director appointed
08 Sep 2006 288a New director appointed
17 Aug 2006 353a Location of register of members (non legible)
25 May 2006 88(2)R Ad 02/05/06--------- £ si 200000@.001=200 £ ic 209991/210191
17 May 2006 288a New director appointed
17 May 2006 288a New director appointed
17 May 2006 287 Registered office changed on 17/05/06 from: 1 the cottages, deva centre trinity way, manchester, greater manchester M3 7BE
11 May 2006 287 Registered office changed on 11/05/06 from: 42-46 high street, esher, surrey, KT10 9QY
05 May 2006 123 Nc inc already adjusted 03/04/06
05 May 2006 288b Director resigned
05 May 2006 288a New director appointed
19 Apr 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights