Advanced company searchLink opens in new window

NOVOMATIC UK LTD

Company number 02816362

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)
17 Aug 2004 225 Accounting reference date extended from 30/09/04 to 31/12/04
14 Aug 2004 403a Declaration of satisfaction of mortgage/charge
04 Aug 2004 244 Delivery ext'd 3 mth 30/09/03
15 Jul 2004 288c Director's particulars changed
09 Oct 2003 363s Return made up to 30/09/03; full list of members
21 Jul 2003 395 Particulars of mortgage/charge
26 Jun 2003 288c Director's particulars changed
14 May 2003 395 Particulars of mortgage/charge
14 May 2003 395 Particulars of mortgage/charge
24 Apr 2003 AA Full accounts made up to 30 September 2002
03 Oct 2002 363s Return made up to 30/09/02; full list of members
11 Apr 2002 363s Return made up to 31/03/02; full list of members
09 Jan 2002 288b Secretary resigned
09 Jan 2002 288a New secretary appointed
24 Dec 2001 AA Full accounts made up to 30 September 2001
17 Oct 2001 88(2)R Ad 18/09/01--------- £ si 400000@1=400000 £ ic 100000/500000
17 Oct 2001 123 Nc inc already adjusted 18/09/01
17 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2001 AA Accounts for a medium company made up to 30 September 2000
09 May 2001 363s Return made up to 14/04/01; full list of members
21 Mar 2001 288b Secretary resigned;director resigned
21 Mar 2001 288a New secretary appointed
13 Oct 2000 287 Registered office changed on 13/10/00 from: north court david street bridgend industrial estate bridgend mid glamorgan CF31 3SA