NOVUS MSP LTD

Company Documents

DateDescription
13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM
C/O UNITS 6 AND 7
EVANS BUSINESS CENTRE ORION WAY
ORION BUSINESS PARK
NEWCASTLE UPON TYNE
NE29 7SN
ENGLAND

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM
THE CORE SCIENCE CENTRAL
BATH LANE
NEWCASTLE UPON TYNE
NE4 5TF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 29000

View Document

09/06/169 June 2016 ADOPT ARTICLES 01/06/2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD BECK

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR HOWARD ANTHONY BECK

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRETEL FERAT GONZALEZ

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY CARRIE DANE

View Document

30/10/1530 October 2015 SECRETARY APPOINTED DR DANIEL OLIVER

View Document

30/10/1530 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
NEWCASTLE BUSINESS VILLAGE BELLINGHAM DRIVE
NORTH TYNESIDE INDUSTRIAL ESTATE
BENTON
NEWCASTLE UPON TYNE
NE12 9SZ
ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DR DAN ROBERT OLIVER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MISS GRETEL MARGARITA FERAT GONZALEZ

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRETEL FERAT GONZALEZ

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information