- Company Overview for NEXSYS SOLUTIONS LIMITED (06855839)
- Filing history for NEXSYS SOLUTIONS LIMITED (06855839)
- People for NEXSYS SOLUTIONS LIMITED (06855839)
- Insolvency for NEXSYS SOLUTIONS LIMITED (06855839)
- More for NEXSYS SOLUTIONS LIMITED (06855839)
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) |
---|---|---|---|
18 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2013 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 November 2013 | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | 4.70 | Declaration of solvency | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AD02 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH | |
12 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
11 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2011 | AD02 | Register inspection address has been changed | |
04 Mar 2011 | TM02 | Termination of appointment of Charterhouse Services Ltd as a secretary | |
22 Feb 2011 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 22 February 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Tim David Bretman on 10 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Tim David Bretman on 23 March 2010 | |
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
15 Dec 2009 | CH01 | Director's details changed for Tim Bretman on 10 December 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director |