Advanced company searchLink opens in new window

NUEXCOM LIMITED

Company number 04654228

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)
11 Jun 2014 COCOMP Order of court to wind up
17 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
30 Jan 2014 AP01 Appointment of Mrs Julia Tyrer-Cutts as a director
30 Jan 2014 TM01 Termination of appointment of Philip Cutts as a director
10 Oct 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Mar 2012 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Sep 2011 AA Total exemption full accounts made up to 31 January 2010
30 Aug 2011 AR01 Annual return made up to 31 January 2010 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Philip Cutts on 31 January 2010
18 Jan 2010 AA Total exemption full accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 31/01/09; full list of members
06 Jan 2009 AA Total exemption full accounts made up to 31 January 2008
29 Mar 2008 363s Return made up to 31/01/08; no change of members
14 Dec 2007 AA Total exemption full accounts made up to 31 January 2007
08 May 2007 363s Return made up to 31/01/07; full list of members
05 Dec 2006 AA Total exemption full accounts made up to 31 January 2006
02 Mar 2006 AA Total exemption full accounts made up to 31 January 2005
06 Feb 2006 363s Return made up to 31/01/06; full list of members
29 Dec 2005 AA Total exemption full accounts made up to 31 January 2004
11 Oct 2005 363s Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jul 2005 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2004 363s Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
12 Feb 2003 288a New director appointed
12 Feb 2003 288a New secretary appointed