NEXT CHAPTER LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED THEODORE DOUGLAS CAMPION

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPION

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH CAMPION / 01/11/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 205-207 CRESCENT ROAD BARNET HERTFORDSHIRE EN4 8SB

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY APPOINTED THEODORE DOUGLAS CAMPION

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAMPION / 20/07/2006

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN CAMPION

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/01/089 January 2008 APPLICATION FOR STRIKING-OFF

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 THE POST HOUSE THE STREET, WEST CLANDON GUILDFORD SURREY GU4 7ST

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/09/9914 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 ALBANY HOUSE 82-86 SOUTH END CROYDON CR0 1DQ

View Document

11/05/9911 May 1999 FIRST GAZETTE

View Document

05/11/975 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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