NEXT-TEC LIMITED

P B JACKSON NORTON P B JACKSON NORTON, London, EC2M 1QS
StatusDISSOLVED
Company No.04185724
CategoryPrivate Limited Company
Incorporated23 Mar 2001
Age23 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution09 Mar 2012
Years12 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

Gazette dissolved liquidation

Date: 09 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 Dec 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Sep 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Feb 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Jan 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Apr 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Apr 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Smith

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si [email protected]=20500 £ ic 77802/98302

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/08/02--------- £ si [email protected]=73000 £ ic 2/73002

Documents

View document PDF

Resolution

Date: 09 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Capital

Type: 123

Description: £ nc 40000/1000000 21/08/02

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Capital

Type: 123

Description: £ nc 10000/40000 03/07/02

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JIMMY JAMES DESIGN LIMITED

22 GIBSON PARK GARDENS,BELFAST,BT6 9GN

Number:NI638919
Status:ACTIVE
Category:Private Limited Company

MAH CARE CO LTD

C/O CAIRNS ACCOUNTANTS,DRONFIELD,S18 2GP

Number:10894222
Status:ACTIVE
Category:Private Limited Company

MFAAM LIMITED

HARDY & CO,HARROW,HA1 1PG

Number:09839001
Status:ACTIVE
Category:Private Limited Company

MIRABOLIS LTD

233 WHIPPENDELL ROAD,WATFORD,WD18 7NN

Number:10159674
Status:ACTIVE
Category:Private Limited Company

MULTI2NET LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06093540
Status:ACTIVE
Category:Private Limited Company

THE MELT CO.COM LIMITED

UNIT 1, THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:04715648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source