Advanced company searchLink opens in new window

NEXUS CLAIMS MANAGEMENT LIMITED

Company number 06393478

Filter by category

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)
01 Sep 2009 288a Director appointed mr peter john hubbard
04 Aug 2009 AA Accounts made up to 31 October 2008
03 Jul 2009 288a Secretary appointed mr stephen blott
03 Jul 2009 288a Director appointed mr timothy paul rolfe
03 Jul 2009 287 Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB uk
02 Jul 2009 288b Appointment Terminated Director paul smith
02 Jul 2009 288b Appointment Terminated Secretary eversecretary LIMITED
02 Jul 2009 288b Appointment Terminated Director alastair harnby
19 Jun 2009 287 Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
08 Jan 2009 288a Director appointed karen anne smith
08 Jan 2009 288b Appointment Terminated Director graeme bell
15 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 24/09/2008
15 Dec 2008 288a Director appointed michael ian warren
15 Dec 2008 288a Director appointed alastair john harnby
10 Dec 2008 288b Appointment Terminated Director timothy ward
12 Nov 2008 363a Return made up to 09/10/08; full list of members
22 Jul 2008 288a Director appointed howard michael posner
21 Nov 2007 CERTNM Company name changed nexus claims LTD\certificate issued on 21/11/07
21 Nov 2007 288a New director appointed
21 Nov 2007 288a New director appointed
21 Nov 2007 288a New director appointed
21 Nov 2007 288a New secretary appointed
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288b Director resigned
09 Oct 2007 NEWINC Incorporation