NOVACLASS LIMITED

Company Documents

DateDescription
07/09/127 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1126 August 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILMA FLYNN

View Document

27/01/1127 January 2011 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 21 July 2009 with full list of shareholders

View Document

29/05/1029 May 2010 RES02

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/1028 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM PLATIMU CARNEGIE ROAD, HILLINGTON INDUSTRIAL, GLASGOW LANARKSHIRE G52 4JZ

View Document

07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

12/08/9312 August 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 ALTER MEM AND ARTS 21/07/93

View Document

21/07/9321 July 1993 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