- Company Overview for NOVUS UK (MALACCA STRAIT) LIMITED (00509336)
- Filing history for NOVUS UK (MALACCA STRAIT) LIMITED (00509336)
- People for NOVUS UK (MALACCA STRAIT) LIMITED (00509336)
- Charges for NOVUS UK (MALACCA STRAIT) LIMITED (00509336)
- More for NOVUS UK (MALACCA STRAIT) LIMITED (00509336)
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 |