NOVA ENVELOPES LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIE ODETTA YVETTE DESHAYES / 31/10/2014

View Document

29/10/1429 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1410 September 2014 APPLICATION FOR STRIKING-OFF

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR JEREMY PARISH

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

08/04/148 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS SYLVIE ODETTA YVETTE DESHAYES

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

11/04/1311 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE GREEN

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
UNIT S3 CHERRYCOURT WAY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4UH

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 31/03/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HALE

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

30/03/0630 March 2006 NC DEC ALREADY ADJUSTED 10/03/06

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: G OFFICE CHANGED 15/08/00 UNIT 13 DUKEMINSTER ESTATE DUNSTABLE BEDFORDSHIRE LU5 4HU

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED DPS ENVELOPES LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 STATION HOUSE LONG MARSTON TRING HERTFORDSHIRE HP23 4QZ

View Document

25/01/9925 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 20 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD2 3EU

View Document

11/02/9811 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: G OFFICE CHANGED 03/09/94 STATION HOUSE LONG MARSTON TRING HERTFORDSHIRE HP23 4QZ

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: G OFFICE CHANGED 21/02/94 SCORPIO HSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 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