NOVA PRECISION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-14

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Statement of affairs

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035556130006

View Document

05/12/195 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / SCHIVO GROUP LIMITED / 20/11/2017

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT C MORTIMER ROAD NARBOROUGH LEICESTER LEICESTERSHIRE LE19 2GA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035556130005

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035556130004

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035556130003

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/09/174 September 2017 COMPANY NAME CHANGED SCHIVO UK LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035556130005

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035556130004

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035556130003

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 COMPANY NAME CHANGED G. & O. PRECISION LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUNT / 30/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS KILGANNON / 30/04/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 29 WIGSTON STREET COUNTESTHORPE LEICESTERSHIRE LE8 5RP

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED PATRICK HUNT

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RUSSELL WHITMORE

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED SEAMUS KILGANNON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR OWEN GRIFFITHS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED RUSSELL WHITMORE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY KEITH MCLAUGHLIN

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 3 BEECH CLOSE MARKFIELD LEICESTERSHIRE LE67 9RT

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 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