- Company Overview for NEXUS COMMUNICATIONS (UK) LTD (07037011)
- Filing history for NEXUS COMMUNICATIONS (UK) LTD (07037011)
- People for NEXUS COMMUNICATIONS (UK) LTD (07037011)
- Insolvency for NEXUS COMMUNICATIONS (UK) LTD (07037011)
- More for NEXUS COMMUNICATIONS (UK) LTD (07037011)
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) |
---|---|---|---|
21 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
04 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
11 Apr 2014 | AD01 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES on 11 April 2014 | |
10 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 |
Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
25 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
14 Jan 2010 | AD01 | Registered office address changed from Branston Court Branston Road Birmingham West Midlands B18 6BA England on 14 January 2010 | |
13 Oct 2009 | AP01 | Appointment of Mr Stephen Bryan Fahy as a director | |
12 Oct 2009 | TM02 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary | |
12 Oct 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
09 Oct 2009 | NEWINC | Incorporation |