NEXT GENERATION IT RECRUITMENT LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/1021 May 2010 ADOPT ARTICLES 10/05/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
C/O C/O, BRABNERS CHAFFE STREET LLP
BRABNERS CHAFFE STREET LLP
FIFTH FLOOR 55 KING STREET
MANCHESTER
M2 4LQ

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 SECRETARY APPOINTED CS SECRETARIES LIMITED

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
22A THEOBALDS ROAD
LONDON
WC1X 8PF

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
ATRIUM COURT
100 THE RING
BRACKNELL
BERKSHIRE RG12 1BW

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 ￯﾿ᄑ IC 114090/14090
07/01/02
￯﾿ᄑ SR 100000@1=100000

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM:
HIGHVIEW HOUSE
CHARLES SQUARE
BRACKNELL
BERKSHIRE RG12 1DF

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 ￯﾿ᄑ NC 115000/125910
07/01

View Document

14/01/0214 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0214 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED
07/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ￯﾿ᄑ NC 1000/115000
21/02/01

View Document

27/02/0127 February 2001 CONVE
21/02/01

View Document

27/02/0127 February 2001 ADOPT ARTICLES 21/02/01

View Document

27/02/0127 February 2001 VARYING SHARE RIGHTS AND NAMES 21/02/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM:
22A THEOBALDS ROAD
LONDON
WC1X 8PF

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 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