NOVA PRESSURE CONTROLS LIMITED

Company Documents

DateDescription
06/06/146 June 2014 STRUCK OFF AND DISSOLVED

View Document

27/03/1427 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1314 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/121 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

23/03/1223 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/03/1216 March 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH CURRIE

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 9, LOW ROAD ABOYNE INDUSTRIAL ESTATE ABOYNE ABERDEENSHIRE AB34 5GW

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH CURRIE

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON MCINTOSH / 09/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH TOM CURRIE / 09/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH CURRIE / 02/07/2009

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MIRJAM CURRIE / 02/07/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: UNIT 9 LOW ROAD ABOYNE INDUSTRIAL ESTATE ABOYNE ABERDEENSHIRE AB34 5GW

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 142 ASHGROVE ROAD WEST ABERDEEN AB16 5BD

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 COMPANY NAME CHANGED ROADLABEL LIMITED CERTIFICATE ISSUED ON 08/12/05

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 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