TERRA NOVA LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 LLWYNFEDWEN LIBANUS BRECON POWYS LD3 8NN

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 AUDITOR'S RESIGNATION

View Document

16/09/0416 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: G OFFICE CHANGED 26/01/00 BOUGHROOD HOUSE 97 THE STRUET BRECON POWYS LD3 7LS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 EXEMPTION FROM APPOINTING AUDITORS 11/05/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: G OFFICE CHANGED 30/01/96 CATHARINE HARRIS & COMPANY NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: G OFFICE CHANGED 24/06/94 C/O CATHERINE HARRIS 263-265 HIGH STREET BERHAMPSTEAD HERTS HP4 1BA

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: G OFFICE CHANGED 07/10/93 C/O CATHARINE HARRIS & COMPANY 263-265 HIGH STREET BERKHAMPSTEAD HERTS HP4 1BA

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: G OFFICE CHANGED 20/09/93 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

20/09/9320 September 1993 SECRETARY RESIGNED

View Document

20/09/9320 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/932 September 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