Etagorrah Two Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 2, 2008)
- 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 PROPERTY SOLUTIONS LIMITED
NEXUS BUSINESS MOVING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05278123 |
Record last updated |
Tuesday, March 29, 2016 3:09:54 PM UTC |
Official Address |
Marsh Hammond Partners LLp 20 Peek House Eastcheap Billingsgate
There are 36 companies registered at this street
|
Locality |
Billingsgate |
Region |
City Of London, England |
Postal Code |
EC3M1EB
|
Sector |
Operation of warehousing and storage facilities for land transport activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 29, 2016 |
Final meetings
|  |
Registry |
Feb 13, 2015 |
Change of registered office address
|  |
Registry |
Feb 12, 2015 |
Statement of company's affairs
|  |
Registry |
Feb 12, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 12, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Feb 9, 2015 |
Appointment of liquidators
|  |
Notices |
Feb 9, 2015 |
Resolutions for winding-up
|  |
Notices |
Jan 20, 2015 |
Meetings of creditors
|  |
Registry |
Nov 6, 2014 |
Company name change
|  |
Registry |
Nov 6, 2014 |
Change of name certificate
|  |
Registry |
Nov 6, 2014 |
Notice of change of name nm01 - resolution
|  |
Financials |
May 1, 2014 |
Annual accounts
|  |
Financials |
Dec 10, 2013 |
Annual accounts 5278...
|  |
Registry |
Dec 3, 2013 |
Annual return
|  |
Registry |
Apr 9, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 8, 2013 |
Annual accounts
|  |
Registry |
Mar 26, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 26, 2012 |
Annual return
|  |
Registry |
Oct 2, 2012 |
Change of accounting reference date
|  |
Financials |
Apr 3, 2012 |
Annual accounts
|  |
Registry |
Dec 1, 2011 |
Annual return
|  |
Financials |
Apr 5, 2011 |
Annual accounts
|  |
Registry |
Dec 22, 2010 |
Annual return
|  |
Financials |
Apr 15, 2010 |
Annual accounts
|  |
Registry |
Dec 1, 2009 |
Annual return
|  |
Registry |
Dec 1, 2009 |
Change of particulars for director
|  |
Registry |
Dec 1, 2009 |
Change of particulars for director 5278...
|  |
Registry |
Dec 1, 2009 |
Change of particulars for corporate secretary
|  |
Financials |
Jul 16, 2009 |
Annual accounts
|  |
Registry |
Dec 10, 2008 |
Annual return
|  |
Registry |
Apr 12, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 2, 2008 |
Annual accounts
|  |
Registry |
Jan 2, 2008 |
Change of accounting reference date
|  |
Registry |
Nov 13, 2007 |
Annual return
|  |
Registry |
Jul 28, 2007 |
Resignation of a director
|  |
Registry |
Jul 28, 2007 |
Resignation of a director 5278...
|  |
Registry |
Jul 16, 2007 |
Appointment of a director
|  |
Registry |
Jul 16, 2007 |
Appointment of a director 5278...
|  |
Registry |
Apr 28, 2007 |
Change in situation or address of registered office
|  |
Registry |
Apr 28, 2007 |
Resignation of a secretary
|  |
Registry |
Apr 28, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 19, 2007 |
Three appointments: 2 men and a person
|  |
Financials |
Mar 13, 2007 |
Annual accounts
|  |
Registry |
Nov 6, 2006 |
Annual return
|  |
Registry |
Aug 8, 2006 |
Appointment of a director
|  |
Registry |
Aug 8, 2006 |
Resignation of a director
|  |
Registry |
Aug 1, 2006 |
Resignation of one Consumer Services Director Eu and one Director (a man)
|  |
Registry |
Nov 8, 2005 |
Annual return
|  |
Registry |
Aug 18, 2005 |
Change of accounting reference date
|  |
Registry |
Jun 28, 2005 |
Appointment of a director
|  |
Registry |
Jun 24, 2005 |
Resignation of a director
|  |
Registry |
Jun 20, 2005 |
Resignation of a director 5278...
|  |
Registry |
Mar 31, 2005 |
Resignation of one Director (a man)
|  |
Registry |
Feb 18, 2005 |
Authorised allotment of shares and debentures
|  |
Registry |
Dec 2, 2004 |
Appointment of a director
|  |
Registry |
Dec 2, 2004 |
Appointment of a director 5278...
|  |
Registry |
Nov 17, 2004 |
Change of name certificate
|  |
Registry |
Nov 17, 2004 |
Company name change
|  |
Registry |
Nov 4, 2004 |
Four appointments: 2 companies and 2 men
|  |