Advanced company searchLink opens in new window

NVF TECH LTD

Company number 03135528

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)
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
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
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