NEG SOLUTIONS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/03/236 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Registered office address changed from 39 High Street Orpington Kent BR6 0JE United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-03-06

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

05/12/225 December 2022 Satisfaction of charge 107994290001 in full

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107994290001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED MCS201 LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR THOMAS SUMMERFIELD

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDOUGALL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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