Csg Asset Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
NEXUS VENDOR SOLUTIONS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
07009471 |
Record last updated |
Monday, September 11, 2017 8:45:14 PM UTC |
Official Address |
The Shard 32 London Bridge Street Se19sg Grange
There are 309 companies registered at this street
|
Locality |
Grangelondon |
Region |
SouthwarkLondon, England |
Postal Code |
SE19SG
|
Sector |
Management consultancy activities other than financial management |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 20, 2017 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Notices |
Jun 9, 2017 |
Notices to creditors
|  |
Notices |
Jun 9, 2017 |
Appointment of liquidators
|  |
Registry |
May 25, 2017 |
Insolvency
|  |
Registry |
Jan 24, 2017 |
Administrator's progress report
|  |
Registry |
Jun 29, 2016 |
Notice of deemed approval of proposals
|  |
Registry |
Jun 17, 2016 |
Insolvency
|  |
Registry |
Jun 14, 2016 |
Change of registered office address
|  |
Registry |
Jun 10, 2016 |
Notice of administrators appointment
|  |
Notices |
Jun 1, 2016 |
Appointment of administrators
|  |
Registry |
Sep 30, 2015 |
Annual return
|  |
Financials |
Sep 2, 2015 |
Annual accounts
|  |
Registry |
Aug 25, 2015 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Aug 7, 2015 |
Return of allotment of shares
|  |
Registry |
Jun 1, 2015 |
Appointment of a person as Secretary
|  |
Registry |
Jun 1, 2015 |
Resignation of one Secretary
|  |
Registry |
Jun 1, 2015 |
Appointment of a person as Director
|  |
Registry |
May 29, 2015 |
Appointment of a woman as Director
|  |
Registry |
Oct 20, 2014 |
Annual return
|  |
Registry |
Oct 7, 2014 |
Registration of a charge / charge code
|  |
Registry |
Aug 5, 2014 |
Registration of a charge / charge code 7909957...
|  |
Registry |
Aug 5, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Jun 19, 2014 |
Annual accounts
|  |
Registry |
Dec 19, 2013 |
Return of allotment of shares
|  |
Registry |
Dec 13, 2013 |
Resolution
|  |
Registry |
Dec 5, 2013 |
Registration of a charge / charge code
|  |
Registry |
Sep 10, 2013 |
Annual return
|  |
Registry |
Sep 6, 2013 |
Resignation of one Secretary
|  |
Registry |
Sep 6, 2013 |
Appointment of a person as Secretary
|  |
Registry |
Sep 5, 2013 |
Resignation of one Secretary (a woman)
|  |
Registry |
Sep 5, 2013 |
Change of accounting reference date
|  |
Registry |
Sep 2, 2013 |
Appointment of a woman as Secretary
|  |
Financials |
Mar 27, 2013 |
Annual accounts
|  |
Registry |
Oct 8, 2012 |
Annual return
|  |
Financials |
Jun 26, 2012 |
Annual accounts
|  |
Registry |
Oct 4, 2011 |
Annual return
|  |
Financials |
Mar 8, 2011 |
Annual accounts
|  |
Registry |
Oct 21, 2010 |
Annual return
|  |
Registry |
Oct 18, 2010 |
Change of particulars for director
|  |
Registry |
Oct 18, 2010 |
Change of particulars for secretary
|  |
Registry |
Sep 24, 2010 |
Change of registered office address
|  |
Registry |
Sep 24, 2010 |
Appointment of a person as Secretary
|  |
Registry |
Sep 16, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Sep 15, 2010 |
Company name change
|  |
Registry |
Sep 15, 2010 |
Change of name certificate
|  |
Registry |
Sep 15, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 4, 2009 |
Appointment of a man as Financial Intermediary and Director
|  |