NOVA TERRA PARTNERS LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD SYLVAIN HENRI MORA / 30/04/2015

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

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

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NEWMAN

View Document

17/02/1417 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/02/1417 February 2014 CORPORATE SECRETARY APPOINTED HAVERCROFT NOMINEES LIMITED

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED MORA ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 21/05/13

View Document

14/12/1214 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
THE OLD STABLES, ARUNDEL ROAD
POLING
ARUNDEL
WEST SUSSEX
BN18 9QA

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD SYLVAIN HENRI MORA / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD MORA / 01/09/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

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 SECRETARY RESIGNED

View Document

30/11/0530 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