NOVCOM 24 LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 SOLVENCY STATEMENT DATED 04/06/14

View Document

06/06/146 June 2014 STATEMENT BY DIRECTORS

View Document

06/06/146 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 1

View Document

06/06/146 June 2014 REDUCE ISSUED CAPITAL 04/06/2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
C/O ITIS HOLDINGS PLC 5TH FLOOR
STATION HOUSE STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE
WA14 1EP

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 DIRECTOR APPOINTED MS AILEEN MARIA HOLOHAN

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR DANNY WOOLARD

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

24/05/1224 May 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR PAUL PRYS TAYLOR

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURR

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW FORREST

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM:
1 WARRANT HOUSE
HIGH STREET
ALTRINCHAM
CHESHIRE WA14 1PZ

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED
DESTICORP LIMITED
CERTIFICATE ISSUED ON 26/03/01

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SHARES SUBDIVIDED 02/08/00

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 S-DIV
02/08/00

View Document

09/08/009 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/00

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM:
FIRST FLOOR BOUVERIE HOUSE
154 FLEET STREET
LONDON
EC4A 2JD

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 COMPANY NAME CHANGED
PCO 246 LIMITED
CERTIFICATE ISSUED ON 04/05/00

View Document

31/03/0031 March 2000 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