NOVUS CONCEPTS LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1128 September 2011 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRAYMER

View Document

06/04/106 April 2010 DIRECTOR APPOINTED DR HRAND MAMI MAMIGONIANS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DAVID LAZARE PRAX

View Document

09/03/109 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP RIDDIFORD / 10/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRETT / 10/02/2010

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

19/10/0919 October 2009 Annual return made up to 10 February 2009 with full list of shareholders

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PRAX

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR HRAND MAMIGONIANS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACOBS

View Document

02/08/092 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HRAND MAMIGONIANS / 28/08/2005

View Document

28/01/0928 January 2009 NC INC ALREADY ADJUSTED 05/01/09

View Document

28/01/0928 January 2009 GBP NC 20000/39468.38 05/01/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM SECKLOE HOUSE 101 NORTH 13TH STREET MILTON KEYNES BUCKS MK9 3NX

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS EMW SECRETARIES LIMITED LOGGED FORM

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0720 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 SPRATTON LODGE SPRATTON NORTHAMPTON NORTHAMPTONSHIRE NN6 8LD

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 � NC 10000/20000 17/11/

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 NC INC ALREADY ADJUSTED 17/11/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 CONVE 01/03/04

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 CONVERSION 22/08/03

View Document

21/04/0421 April 2004 CONVE 28/02/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 S-DIV 03/06/03

View Document

19/06/0319 June 2003 SUB DIV 03/06/03

View Document

19/06/0319 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 COMPANY NAME CHANGED SECKLOE 147 LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0310 February 2003 Incorporation

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