- Company Overview for NEXIUM TECHNOLOGY LIMITED (06450890)
- Filing history for NEXIUM TECHNOLOGY LIMITED (06450890)
- People for NEXIUM TECHNOLOGY LIMITED (06450890)
- Charges for NEXIUM TECHNOLOGY LIMITED (06450890)
- Insolvency for NEXIUM TECHNOLOGY LIMITED (06450890)
- More for NEXIUM TECHNOLOGY LIMITED (06450890)
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) |
---|---|---|---|
29 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2011 | |
05 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2011 | |
21 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2010 | |
05 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 8 high horse close rowlands gill tyne & wear NE39 1AN | |
13 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
29 Dec 2008 | 288b | Appointment Terminated Director james mitchell | |
22 Dec 2008 | 288b | Appointment Terminated Director ryan quickfall | |
06 Feb 2008 | 395 | Particulars of mortgage/charge | |
15 Jan 2008 | 288a | New secretary appointed;new director appointed | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288b | Director resigned | |
10 Jan 2008 | 88(2)R | Ad 04/01/08--------- £ si 100@1=100 £ ic 1/101 | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 788-790 finchley road london NW11 7TJ | |
11 Dec 2007 | NEWINC | Incorporation |