- Company Overview for NGENERATION SOLUTIONS LIMITED (06877376)
- Filing history for NGENERATION SOLUTIONS LIMITED (06877376)
- People for NGENERATION SOLUTIONS LIMITED (06877376)
- More for NGENERATION SOLUTIONS LIMITED (06877376)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2011 | DS01 | Application to strike the company off the register | |
02 Sep 2011 | CH01 | Director's details changed for Caroline Ann Brunt on 2 September 2011 | |
02 Sep 2011 | CH01 | Director's details changed for Bernard Michael Cronin on 2 September 2011 | |
12 May 2011 | AR01 |
Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
16 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from 18I Vision Point, Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UU United Kingdom on 16 June 2010 | |
17 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Lee Jason Gorle on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for John Chrisholm Bowen on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Bernard Michael Cronin on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Caroline Ann Brunt on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Michael Lannon on 1 October 2009 | |
17 May 2010 | CH03 | Secretary's details changed for Caroline Ann Brunt on 1 October 2009 | |
15 Apr 2009 | NEWINC | Incorporation |