Advanced company searchLink opens in new window

NEXT-TEC HOLDINGS LIMITED

Company number 06437937

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)
23 Feb 2012 COCOMP Order of court to wind up
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 TM01 Termination of appointment of David Borgman as a director
18 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
25 Feb 2010 AD01 Registered office address changed from the Technical Centre Halesfield 7 Telford Shropshire TF7 4QL on 25 February 2010
24 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for David John Borgman on 27 November 2009
24 Feb 2010 CH01 Director's details changed for Philip Mark Smith on 27 November 2009
24 Feb 2010 CH01 Director's details changed for Peter Anthony Smith on 27 November 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 May 2009 288a Director appointed philip mark smith
09 Apr 2009 288b Appointment terminated secretary ross woodcock
15 Jan 2009 363a Return made up to 27/11/08; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from newport house, newport road stafford staffs ST16 1DA
10 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
18 Apr 2008 288a Secretary appointed ross woodcock
17 Apr 2008 288b Appointment terminated secretary david borgman
15 Jan 2008 288a New secretary appointed;new director appointed
15 Jan 2008 288a New director appointed
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288b Director resigned
27 Nov 2007 NEWINC Incorporation