Csg Asset Management LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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 299 companies registered at this street |
Postal Code | SE19SG |
Sector | Management consultancy activities other than financial management |
Visits
Searches
Document Type | Publication 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 | |