Advanced company searchLink opens in new window

NEXT GENERATION PRINT SERVICES LIMITED

Company number 05716931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 L64.07 Completion of winding up
11 May 2012 COCOMP Order of court to wind up
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
08 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Karl Richard Martindale on 21 February 2010
25 Aug 2010 AD01 Registered office address changed from 5 Penrhos Road Hoylake Wirral Merseyside CH47 1HU on 25 August 2010
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2010 AR01 Annual return made up to 21 February 2009 with full list of shareholders
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
31 Dec 2009 AA Total exemption full accounts made up to 28 February 2008
26 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2009 363a Return made up to 21/02/08; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 287 Registered office changed on 18/03/2009 from fischer crowne trident house 31-33 dale street liverpool merseyside L1
04 Mar 2008 287 Registered office changed on 04/03/2008 from c/o fischer crowne 32-36 hanover street liverpool merseyside L1 4LN