NEXT DIMENSION GB OS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM EUROPA HOUSE 2ND FLOOR CHURCH STREET ISLEWORTH MIDDLESEX TW7 6DA

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 CHARTER HOUSE BRENT WAY BRENTFORD MIDDLESEX TW8 8ES

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 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