- Company Overview for NEXUS CLAIMS LIMITED (04877748)
- Filing history for NEXUS CLAIMS LIMITED (04877748)
- People for NEXUS CLAIMS LIMITED (04877748)
- Charges for NEXUS CLAIMS LIMITED (04877748)
- More for NEXUS CLAIMS LIMITED (04877748)
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 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 10 king william street london EC4N 7TW | |
29 Oct 2007 | AUD | Auditor's resignation | |
22 Sep 2007 | MISC | Sec 394 | |
04 Sep 2007 | 288c | Director's particulars changed | |
03 Sep 2007 | 363a | Return made up to 27/08/07; full list of members | |
31 Aug 2007 | 288a | New director appointed | |
21 Apr 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
15 Mar 2007 | 395 | Particulars of mortgage/charge | |
12 Mar 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | 288b | Director resigned | |
22 Dec 2006 | 288a | New director appointed | |
22 Dec 2006 | 288a | New director appointed | |
06 Dec 2006 | CERTNM | Company name changed p&t liability claims management LIMITED\certificate issued on 06/12/06 | |
13 Oct 2006 | 288c | Director's particulars changed | |
30 Aug 2006 | 363a | Return made up to 27/08/06; full list of members | |
31 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
19 May 2006 | 288a | New secretary appointed | |
19 May 2006 | 288b | Secretary resigned | |
02 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2006 | RESOLUTIONS |
Resolutions
|