NOVA BIDCO LIMITED

Company Documents

DateDescription
01/05/191 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/04/1929 April 2019 SAIL ADDRESS CREATED

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

27/04/1927 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/04/1927 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/04/1927 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA HOLDINGS LIMITED

View Document

21/02/1921 February 2019 CESSATION OF NOVA MIDCO LIMITED AS A PSC

View Document

12/02/1912 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1912 February 2019 STATEMENT BY DIRECTORS

View Document

12/02/1912 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1912 February 2019 SOLVENCY STATEMENT DATED 08/02/19

View Document

12/02/1912 February 2019 REDUCE ISSUED CAPITAL 08/02/2019

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / NOVA MIDCO LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS

View Document

23/02/1523 February 2015 SECTION 519

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER RICHARDS / 05/05/2014

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

11/01/1311 January 2013 SECTION 519

View Document

01/11/121 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/121 November 2012 ADOPT ARTICLES 30/08/2012

View Document

23/10/1223 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

11/10/1211 October 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR PAUL MERVYN SMITH

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS

View Document

04/10/124 October 2012 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

04/10/124 October 2012 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SPARKS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENTON

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM ST JAMES HOUSE 192 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2RZ UNITED KINGDOM

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/1231 July 2012 SECOND FILING WITH MUD 26/06/11 FOR FORM AR01

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM, 464 PALATINE ROAD, NORTHENDEN, MANCHESTER, M22 4DJ

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/1110 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 29083687

View Document

10/11/1110 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR IAN SPARKS

View Document

10/08/1110 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR JAMES HOWARD STEVENTON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BURNLEY

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN BURNLEY

View Document

02/06/112 June 2011 SECRETARY APPOINTED MR ANDREW DAVID FINCH REYNOLDS

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FINCH REYNOLDS / 26/06/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED TIMOTHY MICHAEL DUNN

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ANDREW DAVID FINCH REYNOLDS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BURNLEY / 18/07/2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, KINGSGATE HOUSE 29-39 THE BROADWAY, STANMORE, MIDDLESEX, HA7 4AN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL DUNN

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 18/07/08

View Document

04/08/084 August 2008 GBP NC 1000/689882 18/07/2008

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/084 August 2008 RELATED DOCUMENTS BE APPROVE 18/07/2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ANDREW MOSS

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED IAN DAVID BURNLEY

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM, 33 GLASSHOUSE STREET, MAYFAIR, LONDON, W1B 5DG

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DUNN

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0828 July 2008 ALTER ARTICLES 18/07/2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRAVERS SMITH SECREATIRES LIMITED LOGGED FORM

View Document

03/07/083 July 2008 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 10 SNOW HILL, LONDON, EC1A 2AL

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED DE FACTO 1645 LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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