- Company Overview for NVF TECH LTD (03135528)
- Filing history for NVF TECH LTD (03135528)
- People for NVF TECH LTD (03135528)
- Charges for NVF TECH LTD (03135528)
- More for NVF TECH LTD (03135528)
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) |
---|---|---|---|
11 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Jul 2013 | AP01 | Appointment of Mr Ewan Peter Stradling as a director | |
16 Apr 2013 | AP01 | Appointment of Mrs Caroline O'brien as a director | |
16 Apr 2013 | TM02 | Termination of appointment of Edward Simpson as a secretary | |
16 Apr 2013 | TM01 | Termination of appointment of James Lewis as a director | |
16 Apr 2013 | AP01 | Appointment of Miss Nimrata Boora as a director | |
17 Jan 2013 | AD01 | Registered office address changed from , Regus House, 1010 Cambourne Business Park, Cambourne, Cambridge, CB23 6DP on 17 January 2013 | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jul 2012 | AP01 | Appointment of Mr David James Anderson Calderwood as a director | |
04 Jul 2012 | AP03 | Appointment of Mr Edward Simpson as a secretary | |
04 Jul 2012 | TM02 | Termination of appointment of Katherine Barnes as a secretary | |
04 Jul 2012 | TM01 | Termination of appointment of Katherine Barnes as a director | |
21 May 2012 | AA | Full accounts made up to 30 September 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
12 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
04 Mar 2011 | CERTNM |
Company name changed new transducers LIMITED\certificate issued on 04/03/11
|
|
08 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
07 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
04 Oct 2010 | AP01 | Appointment of Mr James Edwin Lewis as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Peter Thoms as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Ernest Schneider as a director |