- Company Overview for NEXUS PACKAGING LTD. (SC262044)
- Filing history for NEXUS PACKAGING LTD. (SC262044)
- People for NEXUS PACKAGING LTD. (SC262044)
- Charges for NEXUS PACKAGING LTD. (SC262044)
- More for NEXUS PACKAGING LTD. (SC262044)
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) |
---|---|---|---|
03 Feb 2010 | CH01 | Director's details changed for Mark Ferguson on 14 January 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 14/01/08; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Mar 2007 | 363a | Return made up to 14/01/07; full list of members | |
30 Mar 2007 | 353 | Location of register of members | |
26 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Jan 2006 | 363a | Return made up to 14/01/06; full list of members | |
08 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
10 Nov 2005 | 287 | Registered office changed on 10/11/05 from: esk house 6 bishops park thorntonhall glasgow G74 5AF | |
30 Jan 2005 | 363s |
Return made up to 14/01/05; full list of members
|
|
07 Oct 2004 | 288a | New director appointed | |
07 Oct 2004 | 88(2)R | Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 | |
29 Jan 2004 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
29 Jan 2004 | 288b | Secretary resigned | |
29 Jan 2004 | 288b | Director resigned | |
29 Jan 2004 | 288a | New secretary appointed | |
29 Jan 2004 | 288a | New director appointed | |
20 Jan 2004 | 288b | Secretary resigned | |
20 Jan 2004 | 288b | Director resigned | |
16 Jan 2004 | NEWINC | Incorporation |