NOVA TECHNOLOGY LIMITED

Company Documents

DateDescription
24/11/1724 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1724 August 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/08/174 August 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/02/1724 February 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/01/1723 January 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/08/165 August 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/02/169 February 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/02/163 February 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

03/02/163 February 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

18/01/1618 January 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/07/1524 July 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/02/1523 February 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/01/1512 January 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/07/1417 July 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/02/1426 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/01/1413 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

27/08/1327 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/03/134 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/01/1321 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

21/01/1321 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

10/01/1310 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/09/123 September 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/05/124 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/04/1224 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/04/1224 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

24/04/1224 April 2012 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 40 ST. ENOCH SQUARE GLASGOW G1 4DH

View Document

28/02/1228 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON HENRY

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 PARTIC OF MORT/CHARGE *****

View Document

15/11/0515 November 2005 PARTIC OF MORT/CHARGE *****

View Document

15/11/0515 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 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