NEXTEC DIRECT LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Termination of appointment of Anne Elizabeth Price as a director on 2022-09-27

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 SUB-DIVISION 05/04/19

View Document

18/04/1918 April 2019 SUB-DIVISION 05/04/19

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEDDIE BEDALES - PRICE

View Document

06/04/196 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH PRICE

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH PRICE / 05/04/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 COMPANY NAME CHANGED NEXTEK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD

View Document

25/02/1525 February 2015 CONSOLIDATION 19/12/14

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 24/06/14 STATEMENT OF CAPITAL GBP 5

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 COMPANY NAME CHANGED GENTECH DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/09/12

View Document

05/09/125 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH BARDALES / 20/04/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY LEDDY BARDALES RIVERA DE PRICE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS ANNE ELIZABETH PRICE

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 206 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3HU UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MRS LEDDY LEI BARDALES RIVERA DE PRICE

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PRICE

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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