NOVOMEC CONTROLS LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ELIZABETH NICHOLS / 11/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ELIZABETH NICHOLS / 11/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NICHOLS / 11/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED PETER HEYHOE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 ADOPT MEM AND ARTS 15/03/00

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994

View Document

14/10/9414 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 COMPANY NAME CHANGED NOVOMEC LIMITED CERTIFICATE ISSUED ON 03/10/94

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8814 November 1988 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 290987

View Document

15/10/8715 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: G OFFICE CHANGED 07/09/87 23 HIGH STREET IVER BUCKS SL0 9ND

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

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