NEXTGEN GROUP PLC

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

15/02/1315 February 2013 ORDER OF COURT TO WIND UP

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR KLAUS ROSENAU

View Document

11/12/1211 December 2012 07/09/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

15/05/1215 May 2012 CONSOLIDATION 30/04/12

View Document

15/05/1215 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 7246789

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 REAPPT DIRECTORSRE APPT AUDITORS ADOPT ACCTS CONSOLIDFATE 500 ORD SHARES OF O.1P INT 1 SHARE OF 50P 30/04/2012

View Document

08/05/128 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CFO LEIF SCHIMMEL HAMOE / 01/09/2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS PRZYGODA

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS BORCHOLTE / 01/09/2011

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR ANDREW DERI WOODS

View Document

16/08/1116 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 07/09/10 BULK LIST

View Document

14/12/1014 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 5626978

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED DR BARRY EDWARD MCALEER

View Document

24/06/1024 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 13/11/09 STATEMENT OF CAPITAL GBP 4796976

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PISANO

View Document

23/11/0923 November 2009 07/09/09 BULK LIST

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED CFO LEIF SCHIMMEL HAMOE

View Document

08/09/098 September 2009 SECRETARY APPOINTED MR THOMAS PRZYGODA

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

24/08/0924 August 2009 GBP NC 3000000/4500000 29/01/2009

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 27/07/09

View Document

24/08/0924 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY GRANT CAMERON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANK MATTHAI

View Document

24/07/0924 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: GISTERED OFFICE CHANGED ON 01/07/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY JUSTIN MCCANN

View Document

24/03/0924 March 2009 SECRETARY APPOINTED DR GRANT WILLIAM WRIGHT CAMERON

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JORG NEERMANN

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM BUILDING 56 ALCONBURY NORTH AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4DA

View Document

23/12/0823 December 2008 COMMISSION PAYABLE RELATING TO SHARES

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 05/08/2008

View Document

03/09/083 September 2008 GBP NC 2500000/3000000 05/08/08

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 02/12/05

View Document

16/05/0816 May 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

16/05/0816 May 2008 GBP NC 2000000/2500000 31/03/2008

View Document

22/04/0822 April 2008 SHARE AGREEMENT OTC

View Document

08/04/088 April 2008 CO BUSINESS 31/03/2008

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0620 December 2006 SHARES AGREEMENT OTC

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0612 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 Application to commence business

View Document

23/12/0523 December 2005 APPLICATION COMMENCE BUSINESS

View Document

23/12/0523 December 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 Resolutions

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 � NC 50000/2000000 02/1

View Document

19/12/0519 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0519 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0519 December 2005 Resolutions

View Document

19/12/0519 December 2005 Resolutions

View Document

19/12/0519 December 2005 Resolutions

View Document

19/12/0519 December 2005 S-DIV 02/12/05

View Document

15/12/0515 December 2005 Resolutions

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/12/0514 December 2005

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 COMPANY NAME CHANGED SHENDON PLC CERTIFICATE ISSUED ON 05/12/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

07/09/057 September 2005 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