Advanced company searchLink opens in new window

NOVYON UK (PRESTON) NOMINEES LIMITED

Company number 03038216

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)
07 Sep 2009 288b Appointment terminated secretary rachel feingold
07 Sep 2009 288b Appointment terminated director jacob plitnick
17 Aug 2000 405(2) Receiver ceasing to act
05 Aug 1997 363a Return made up to 27/03/97; full list of members
05 Aug 1997 288b Director resigned
05 Aug 1997 288b Director resigned
13 May 1997 405(1) Appointment of receiver/manager
11 Nov 1996 288a New director appointed
11 Nov 1996 288a New secretary appointed
06 Nov 1996 288b Secretary resigned
06 Nov 1996 288b Director resigned
08 Aug 1996 288 New director appointed
18 Jun 1996 363x Return made up to 27/03/96; full list of members
10 Nov 1995 MEM/ARTS Memorandum and Articles of Association
10 Nov 1995 88(2)R Ad 12/09/95--------- £ si 2000000@1=2000000 £ ic 2/2000002
10 Nov 1995 123 Nc inc already adjusted 12/09/95
10 Nov 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special 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
10 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Jul 1995 395 Particulars of mortgage/charge
04 Jul 1995 395 Particulars of mortgage/charge
11 May 1995 224 Accounting reference date notified as 31/03
04 May 1995 MEM/ARTS Memorandum and Articles of Association
26 Apr 1995 CERTNM Company name changed guardville LIMITED\certificate issued on 27/04/95
26 Apr 1995 288 New director appointed
26 Apr 1995 288 New director appointed