NEW AGE TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY C R REGISTRARS LIMITED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 COMPANY NAME CHANGED GENERIC INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MRS MEENAKSHI PILLAI

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR VEENA PILLAI

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR SANTOSH PILLAI

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED DR SANTOSH PILLAI

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 407 GABLE HOUSE 18-24 TURNHAM GREEN TERRACE CHISWICK LONDON W4 1QP

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C R REGISTRARS LIMITED / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VEENA PILLAI / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 603 OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX IG1 1BA

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 29 QUEBEC ROAD ILFORD ESSEX IG1 4TT

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 9A AIRLIE GARDENS ILFORD ESSEX IG1 4LB

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 9A AIRLIE GARDENS EDGWARE MIDDLESEX HA8 6NB

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company