NOVARANGE SERVICES LIMITED

Company Documents

DateDescription
07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE Z'GRAGGEN / 13/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRO LENTINI / 13/11/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRO LENTINI / 13/11/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANCOIS SCHWOB

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED SANDRO LENTINI

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 SUITE 205, MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA

View Document

19/11/0219 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 S80A AUTH TO ALLOT SEC 09/04/02

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: G OFFICE CHANGED 03/06/98 BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

27/05/9827 May 1998 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: G OFFICE CHANGED 29/08/96 BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9617 January 1996 DELIVERY EXT'D 3 MTH 31/12/96

View Document

17/01/9617 January 1996 S366A DISP HOLDING AGM 15/11/95

View Document

17/01/9617 January 1996 S252 DISP LAYING ACC 15/11/95

View Document

17/01/9617 January 1996 S386 DISP APP AUDS 15/11/95

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: G OFFICE CHANGED 23/11/95 2 BLACKALL STREET LONDON EC2A 4BB

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company