NEXT GENERATION PRINT SERVICES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/05/1211 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000016

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

15/10/1015 October 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL RICHARD MARTINDALE / 21/02/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 5 PENRHOS ROAD HOYLAKE WIRRAL MERSEYSIDE CH47 1HU

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 First Gazette

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: FISCHER CROWNE TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L1

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: C/O FISCHER CROWNE 32-36 HANOVER STREET LIVERPOOL MERSEYSIDE L1 4LN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 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