Advanced company searchLink opens in new window

NOVUS UK (MALACCA STRAIT) LIMITED

Company number 00509336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011
24 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Mr Rudy Suparman on 31 May 2011
24 Jun 2011 CH01 Director's details changed for Mr Bret Wayne Mattes on 31 May 2011
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Bret Wayne Mattes on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Rudy Suparman on 1 June 2010
08 Jun 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2010 TM01 Termination of appointment of Rashid Mangunkusumo as a director
17 Dec 2009 CH04 Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009
07 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009
10 Aug 2009 288a Secretary appointed clifford chance secretaries 2009 LIMITED
02 Aug 2009 288b Appointment terminate, director and secretary keith john goodwin logged form
02 Aug 2009 288a Director appointed bret wayne mattes
02 Aug 2009 288a Director appointed rudy suparman
02 Aug 2009 288b Appointment terminated director lukman mahfoed
02 Aug 2009 288b Appointment terminated director james hornabrook
27 Jul 2009 287 Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA england
01 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Jun 2009 363a Return made up to 01/06/09; full list of members
09 Feb 2009 288a Director appointed mr lukman ahmad mahfoed
28 Jul 2008 287 Registered office changed on 28/07/2008 from 34 south molton street london W1K 5RG