NOVA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/08/1120 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1120 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB

View Document

15/12/0915 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/0915 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

15/12/0915 December 2009 DECLARATION OF SOLVENCY

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 GBP IC 4/3 14/04/09 GBP SR 1@1=1

View Document

20/05/0920 May 2009 GBP IC 5/4 14/04/09 GBP SR 1@1=1

View Document

20/05/0920 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LISTER / 01/05/2006

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SHARES AGREEMENT OTC

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005

View Document

14/09/0514 September 2005

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

14/09/0514 September 2005 Memorandum and Articles of Association

View Document

14/09/0514 September 2005 ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

09/09/059 September 2005 COMPANY NAME CHANGED BROOMCO (3777) LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

07/04/057 April 2005 Incorporation

View Document

07/04/057 April 2005 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