NEW GENERATION LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY SILVER / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SILVER / 01/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 BRITANNIA HOUSE 960 HIGH ROAD NORTH FINCHLEY LONDON N12 9FB

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: G OFFICE CHANGED 20/11/98 13-17 LONG LANE LONDON EC1A 9PN

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: G OFFICE CHANGED 09/10/96 31 OLD BAILEY LONDON EC4M 7HT

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED CAPABLE TRAVEL LIMITED CERTIFICATE ISSUED ON 01/10/96

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 AUDITOR'S RESIGNATION

View Document

28/11/9528 November 1995 AUDITOR'S RESIGNATION

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: G OFFICE CHANGED 30/10/95 124/130,SEYMOUR PLACE LONDON W1H 6AA

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 RETURN MADE UP TO 18/01/92; CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/05/919 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/91

View Document

09/05/919 May 1991 NC INC ALREADY ADJUSTED 26/04/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991

View Document

09/04/909 April 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 10000 � SHARES 17/02/88

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: G OFFICE CHANGED 06/10/87 THE OFFICES OF SILVER ALTMAN & CO HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RT

View Document

06/10/876 October 1987 AUDITOR'S RESIGNATION

View Document

23/08/8723 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

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