NT 2010 LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013

View Document

15/11/1315 November 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

14/10/1214 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011:LIQ. CASE NO.1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2010:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED DR DAVID ROY GLOVER

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCGARRELL

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MINERVA BUILDING BABRAHAM RESEARCH CAMPUS CAMBRIDGE CB2 4AT

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED NOVATHERA LIMITED CERTIFICATE ISSUED ON 28/07/10

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00007896,00008740

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY RAYMOND SPENCER

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOUTFORD / 01/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND SPENCER / 01/08/2009

View Document

27/04/0927 April 2009 SECRETARY APPOINTED RAYMOND JOHN SPENCER

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY KATIE MACDONALD

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS PINTO

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR JULIE POLAK

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER RAYMOND

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR WARREN ROITER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED DAVID ROBERT MOUTFORD

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED KENNETH GREGORY MCGARRELL

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 24/09/07

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 ARTICLES OF ASSOCIATION

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 THE GRANGE CHURCH STREET GREAT SHELFORD CAMBRIDGE CB2 5EL

View Document

14/03/0614 March 2006 CHANGE OF RO 22/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 13/06/05

View Document

03/10/053 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 S-DIV 20/08/05

View Document

24/08/0524 August 2005 S-DIV 08/08/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 ROYAL SCHOOL OF MINES PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 � NC 1465/2102 07/11/03

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 23/06/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 90 FETTER LANE LONDON EC4A 1JP

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

15/07/0315 July 2003 � NC 1000/1465 23/06/03

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 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