- Company Overview for NOVIUM PLC (04326026)
- Filing history for NOVIUM PLC (04326026)
- People for NOVIUM PLC (04326026)
- Charges for NOVIUM PLC (04326026)
- Insolvency for NOVIUM PLC (04326026)
- More for NOVIUM PLC (04326026)
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) |
---|---|---|---|
09 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2011 | |
09 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2011 | |
07 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2011 | |
24 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2010 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from saint matthews house 6 sherwood rise nottingham NG7 6JF | |
17 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
17 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | 288b | Appointment Terminated Director and Secretary stephen bailey | |
20 Jan 2009 | 363a | Return made up to 15/11/08; full list of members | |
20 Jan 2009 | 288b | Appointment Terminated Director and Secretary anthony shearing | |
20 Jan 2009 | 88(2) | Ad 16/11/07-23/12/08 gbp si 995050@0.01=9950.5 gbp ic 93933/103883.5 | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from the offices hither ham house bushley tewekesbury gloucestershire GL20 6HR | |
26 Nov 2008 | 288a | Director and secretary appointed stephen paul bailey | |
05 Jun 2008 | 363a | Return made up to 15/11/07; full list of members | |
26 Feb 2008 | AA | Group of companies' accounts made up to 31 December 2006 | |
27 Jan 2007 | 363a | Return made up to 15/11/06; full list of members | |
02 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Jan 2007 | 287 | Registered office changed on 02/01/07 from: st matthews house 6 sherwood rise nottingham nottinghamshire NG7 6JF | |
02 Jan 2007 | 288a | New director appointed | |
05 Dec 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
24 Oct 2006 | AA | Group of companies' accounts made up to 31 December 2004 | |
05 Oct 2006 | 363a | Return made up to 31/12/05; full list of members |