Advanced company searchLink opens in new window

NEXUS ERP LIMITED

Company number 05669370

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 363a Return made up to 09/01/09; full list of members
07 Apr 2009 288c Secretary's Change of Particulars / nicola fox / 10/01/2008 / HouseName/Number was: , now: 12; Street was: 3 jasmin way, now: long mynd avenue; Post Code was: GL51 3HZ, now: GL51 3QN; Country was: , now: united kingdom
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
13 Aug 2008 287 Registered office changed on 13/08/2008 from b p l house the runnings kingsditch trading est cheltenham gloucestershire GL51 9NJ
08 Apr 2008 363a Return made up to 09/01/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / james vercesi / 11/01/2008 / HouseName/Number was: , now: 12; Street was: 3 jasmin way, now: long mynd avenue; Post Code was: GL51 3HZ, now: GL51 3QN; Country was: , now: united kingdom
12 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
19 Mar 2007 363s Return made up to 09/01/07; full list of members
19 Mar 2007 363(287) Registered office changed on 19/03/07
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New secretary appointed
14 Feb 2006 287 Registered office changed on 14/02/06 from: bromley house, rutherford way swindon village cheltenham gloucestershire GL51 9TU
13 Jan 2006 287 Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Jan 2006 288b Director resigned
13 Jan 2006 288b Secretary resigned
09 Jan 2006 NEWINC Incorporation