NEXTGEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR AHMAD YASER

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 15 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

14/09/1214 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR AHMAD YASER

View Document

09/09/109 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AHMAD YASER / 30/07/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MR SHERAZ SHERAZ MEHMOOD / 30/07/2010

View Document

09/09/109 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 20-24 WOTE STREET BASINGSTOKE HAMPSHIRE RG21 7NL ENGLAND

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 2 HANDEL PARADE, WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LD UNITED KINGDOM

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 20-24 WOTE STREET BASINGSTOKE RG24 8TY

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED SHERAZ MEHMOOD

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0824 September 2008 SECRETARY'S PARTICULARS SHERAZ MEHMOOD

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: 408 WEST GREEN ROAD LONDON N15 3PX

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 15 A HIGH STREET BROMLEY BR1 1LF

View Document

30/07/0730 July 2007 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