REXAM (NI) LIMITED

138 University Street 138 University Street, BT7 1HJ
StatusDISSOLVED
Company No.NI029503
CategoryPrivate Limited Company
Incorporated04 May 1995
Age29 years, 17 days
JurisdictionNorthern Ireland
Dissolution27 Dec 2016
Years7 years, 4 months, 25 days

SUMMARY

REXAM (NI) LIMITED is an dissolved private limited company with number NI029503. It was incorporated 29 years, 17 days ago, on 04 May 1995 and it was dissolved 7 years, 4 months, 25 days ago, on 27 December 2016. The company address is 138 University Street 138 University Street, BT7 1HJ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Gibson

Termination date: 2016-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Lynn Smith

Appointment date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharina Kearney-Croft

Termination date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mrs Katharina Kearney-Croft

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smothers

Termination date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Gibson

Change date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-02

Officer name: Sarah Forrest

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Smothers

Appointment date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Forrest

Appointment date: 2013-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Alan Bull

Termination date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: David William Gibson

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-04

Officer name: B-R Secretariat Limited

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Stuart Alan Bull

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 04/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 25 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/05/00 annual return shuttle

Documents

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 May 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 15 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 04/05/99 annual return shuttle

Documents

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 04/05/98 annual return shuttle

Documents

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 04/05/97 annual return shuttle

Documents

Legacy

Date: 15 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Aug 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 31 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 04/05/96 annual return shuttle

Documents

Legacy

Date: 25 Aug 1995

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Resolution

Date: 04 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 May 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 04 May 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 04 May 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 04 May 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

DIGITAL ORTHODONTIC SOLUTIONS LTD

MILLSTONE YARD MAIN STREET,,YORK,YO30 1AA

Number:10273647
Status:ACTIVE
Category:Private Limited Company

EVOLUTION FILM PRODUCTIONS LIMITED

3 FERN WALK,BASILDON,SS16 6TY

Number:09175012
Status:ACTIVE
Category:Private Limited Company

JMI UK HOLDINGS LIMITED

JOHNSTONE HOUSE 2A GORDON ROAD,NOTTINGHAM,NG2 5LN

Number:10495393
Status:ACTIVE
Category:Private Limited Company

PRIME INFRASTRUCTURE LIMITED

5 THE TRIANGLE,WORCESTER,WR5 2QX

Number:07654954
Status:ACTIVE
Category:Private Limited Company

SNOW HILL BOND LTD

144 SELLY PARK ROAD,BIRMINGHAM,B29 7LH

Number:11676507
Status:ACTIVE
Category:Private Limited Company

SPEAKUP TELECOM LTD

43 GREEK STREET,STOCKPORT,SK3 8AX

Number:08451814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source