NEXT GENERATION MEDIA LIMITED

Company Documents

DateDescription
01/01/131 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/121 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2010

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2009

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
29 GRETDALE AVENUE
LYTHAM ST ANNES
LANCASHIRE
FY8 2EE

View Document

07/10/087 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/087 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/10/087 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM:
UNIT 6 METROPOLITAN BUSINESS
PARK PRESTON NEW ROAD
BLACKPOOL
LANCASHIRE FY3 9LT

View Document

13/04/0713 April 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
5 PEEL HALL BUSINESS PARK
PEEL ROAD
WESTBY
LANCASHIRE FY4 5JX

View Document

05/12/055 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM:
UNIT 11 SYCAMORE TRADING ESTATE
OFF SQUIRES GATE LANE
BLACKPOOL
LANCASHIRE FY4 3RL

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM:
290 NEWTON DRIVE
POULTON LE FYLDE
LANCASHIRE FY3 8PZ

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
FCS CONSULTANCY LIMITED
48 CENTURION HOUSE CENTURION WAY
FARINGTON LEYLAND
LANCASHIRE PR25 3GR

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED
BUILDINGWOOD LIMITED
CERTIFICATE ISSUED ON 24/02/05

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED
POSTWAY LIMITED
CERTIFICATE ISSUED ON 23/12/04

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/0417 November 2004 Incorporation

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