Download leads from Nexok and grow your business. Find out more

Nexis Marketing Ltd

Documents

Total Documents41
Total Pages103

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off
27 January 2015Final Gazette dissolved via voluntary strike-off
14 October 2014First Gazette notice for voluntary strike-off
14 October 2014First Gazette notice for voluntary strike-off
2 October 2014Application to strike the company off the register
2 October 2014Application to strike the company off the register
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
5 August 2013Accounts made up to 30 November 2012
5 August 2013Accounts made up to 30 November 2012
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
3 October 2012Appointment of Mrs Susan Anne Henson Amphlett as a director on 3 October 2012
3 October 2012Appointment of Mr Robert Amphlett as a secretary on 3 October 2012
3 October 2012Appointment of Mr Robert Amphlett as a director on 3 October 2012
3 October 2012Appointment of Mrs Susan Anne Henson Amphlett as a director on 3 October 2012
3 October 2012Appointment of Mr Robert Amphlett as a director on 3 October 2012
3 October 2012Appointment of Mr Robert Amphlett as a secretary on 3 October 2012
3 October 2012Termination of appointment of Nominee Director Ltd as a director on 3 October 2012
3 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary on 3 October 2012
3 October 2012Termination of appointment of Edwina Coales as a director on 3 October 2012
3 October 2012Appointment of Miss Jade Anne Henson Amphlett as a director on 3 October 2012
3 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 October 2012
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
3 October 2012Termination of appointment of Edwina Coales as a director on 3 October 2012
3 October 2012Appointment of Mrs Susan Anne Henson Amphlett as a director on 3 October 2012
3 October 2012Appointment of Miss Jade Anne Henson Amphlett as a director on 3 October 2012
3 October 2012Termination of appointment of Edwina Coales as a director on 3 October 2012
3 October 2012Appointment of Miss Jade Anne Henson Amphlett as a director on 3 October 2012
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
3 October 2012Appointment of Mr Robert Amphlett as a director on 3 October 2012
3 October 2012Termination of appointment of Nominee Director Ltd as a director on 3 October 2012
3 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 October 2012
3 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary on 3 October 2012
3 October 2012Appointment of Mr Robert Amphlett as a secretary on 3 October 2012
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
3 October 2012Termination of appointment of Nominee Director Ltd as a director on 3 October 2012
3 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 October 2012
3 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary on 3 October 2012
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing