Advanced company searchLink opens in new window

UNITED KINGDOM NIREX LIMITED

Company number 01927761

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)
22 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2009 AD01 Registered office address changed from Nda, Ingwell Drive Westlakes Science & Technology Park, Moor Row Cumbria CA24 3HU on 25 November 2009
24 Nov 2009 600 Appointment of a voluntary liquidator
18 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-06
18 Nov 2009 4.70 Declaration of solvency
20 Aug 2009 288c Secretary's Change of Particulars / helen stephenson / 01/08/2009 / Title was: miss, now: mrs; Surname was: stephenson, now: hodgson; HouseName/Number was: , now: 31; Street was: 31 ennerdale avenue, now: ennerdale avenue
17 Oct 2008 363a Return made up to 17/10/08; full list of members
17 Oct 2008 288c Director's Change of Particulars / richard waite / 01/01/2008 / HouseName/Number was: , now: 8; Street was: skelfleet, now: walkmill gardens; Area was: belmont, now: ; Post Town was: ulverston, now: gosforth; Post Code was: LA12 7HD, now: CA20 1EF; Country was: , now: united kingdom
28 May 2008 AA Full accounts made up to 31 March 2008
14 Apr 2008 288b Appointment Terminate, Director Mairi Fiona Hammond Logged Form
07 Apr 2008 288b Appointment Terminated Director mairi hammond
18 Jan 2008 288b Secretary resigned
18 Jan 2008 288a New secretary appointed
18 Jan 2008 288a New director appointed
19 Dec 2007 AA Full accounts made up to 31 March 2007
17 Dec 2007 288b Director resigned
29 Oct 2007 363a Return made up to 17/10/07; full list of members
29 Oct 2007 190 Location of debenture register
29 Oct 2007 353 Location of register of members
29 Oct 2007 287 Registered office changed on 29/10/07 from: curie avenue harwell didcot oxon OX11 0RH
29 May 2007 288b Director resigned
26 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ App dir 07/12/06
26 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ App dir 07/12/06
29 Jan 2007 288b Secretary resigned