NEXT-TEC LIMITED
Status | DISSOLVED |
Company No. | 04185724 |
Category | Private Limited Company |
Incorporated | 23 Mar 2001 |
Age | 23 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2012 |
Years | 12 years, 1 month, 21 days |
SUMMARY
NEXT-TEC LIMITED is an dissolved private limited company with number 04185724. It was incorporated 23 years, 1 month, 7 days ago, on 23 March 2001 and it was dissolved 12 years, 1 month, 21 days ago, on 09 March 2012. The company address is P B JACKSON NORTON P B JACKSON NORTON, London, EC2M 1QS.
Company Fillings
Liquidation compulsory return final meeting
Date: 09 Dec 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-30
Old address: Newport House Newport House Stafford Staffs ST16 1DA England
Documents
Liquidation court order miscellaneous
Date: 14 Sep 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement of liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 14 Sep 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation court order miscellaneous
Date: 25 Feb 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement of liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 25 Feb 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory appointment liquidator
Date: 10 Jan 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 27 Apr 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 26 Apr 2010
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-26
Old address: Technical Centre Halesfield 7 Telford Shropshire TF7 4QL
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Smith
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 17/04/08 gbp si [email protected]=217062 gbp ic 468832.5/685894.5
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from unit 16A airfield industrial estate, hixon stafford ST18 0PF
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: unit 16A airfield industrial estate hixon staffs ST18 0PF
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: the moathouse 133 newport road stafford staffordshire ST16 2EZ
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts amended with made up date
Date: 14 Apr 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AAMD
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/04/04-29/06/04 £ si [email protected]=16750 £ ic 146250/163000
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/04-23/03/04 £ si [email protected]=1750 £ ic 144500/146250
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/10/03-01/12/03 £ si [email protected]=2500 £ ic 142000/144500
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/07/03-12/09/03 £ si [email protected]=26998 £ ic 115002/142000
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/04/03-24/04/03 £ si [email protected]=16700 £ ic 98302/115002
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si [email protected]=20500 £ ic 77802/98302
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 12 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/06/03
Documents
Legacy
Date: 17 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03-31/07/03 £ si [email protected]=4800 £ ic 73002/77802
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/08/02--------- £ si [email protected]=73000 £ ic 2/73002
Documents
Resolution
Date: 09 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2002
Category: Capital
Type: 123
Description: £ nc 40000/1000000 21/08/02
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2002
Category: Capital
Type: 123
Description: £ nc 10000/40000 03/07/02
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ruton finance LIMITED\certificate issued on 11/05/01
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 05 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grindco 341 LIMITED\certificate issued on 05/04/01
Documents
Some Companies
22 GIBSON PARK GARDENS,BELFAST,BT6 9GN
Number: | NI638919 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAIRNS ACCOUNTANTS,DRONFIELD,S18 2GP
Number: | 10894222 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY & CO,HARROW,HA1 1PG
Number: | 09839001 |
Status: | ACTIVE |
Category: | Private Limited Company |
233 WHIPPENDELL ROAD,WATFORD,WD18 7NN
Number: | 10159674 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06093540 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE OLD SAWMILL,CLITHEROE,BB7 1LY
Number: | 04715648 |
Status: | ACTIVE |
Category: | Private Limited Company |