- Company Overview for NEXTGEN TECHNOLOGIES LIMITED (06328440)
- Filing history for NEXTGEN TECHNOLOGIES LIMITED (06328440)
- People for NEXTGEN TECHNOLOGIES LIMITED (06328440)
- Charges for NEXTGEN TECHNOLOGIES LIMITED (06328440)
- More for NEXTGEN TECHNOLOGIES LIMITED (06328440)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 | |
17 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2013 | DS01 | Application to strike the company off the register | |
29 Nov 2012 | AP01 | Appointment of Mr Ahmad Yaser as a director on 28 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 15 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 29 November 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Feb 2011 | TM01 | Termination of appointment of Ahmad Yaser as a director | |
09 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
09 Sep 2010 | CH02 | Director's details changed for Ahmad Yaser on 30 July 2010 | |
09 Sep 2010 | CH04 | Secretary's details changed for Mr Sheraz Sheraz Mehmood on 30 July 2010 | |
06 May 2010 | AD01 | Registered office address changed from 20-24 Wote Street Basingstoke Hampshire RG21 7NL England on 6 May 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Mar 2010 | AD01 | Registered office address changed from 2 Handel Parade, Whitchurch Lane Edgware Middlesex HA8 6LD United Kingdom on 19 March 2010 | |
16 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 20-24 wote street basingstoke RG24 8TY |