- Company Overview for NOVELTONE LIMITED (04579607)
- Filing history for NOVELTONE LIMITED (04579607)
- People for NOVELTONE LIMITED (04579607)
- Charges for NOVELTONE LIMITED (04579607)
- More for NOVELTONE LIMITED (04579607)
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) |
---|---|---|---|
30 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Ilana Deborah Gershlick on 29 November 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 21 December 2008 | |
24 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
14 Oct 2008 | AA | Total exemption full accounts made up to 21 December 2007 | |
08 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
21 Oct 2007 | AA | Total exemption full accounts made up to 21 December 2006 | |
21 Nov 2006 | 363s | Return made up to 01/11/06; full list of members | |
16 Oct 2006 | AA | Total exemption full accounts made up to 21 December 2005 | |
16 Nov 2005 | 363s | Return made up to 01/11/05; full list of members | |
04 Jul 2005 | AA | Total exemption small company accounts made up to 21 December 2004 | |
04 Nov 2004 | 363s | Return made up to 01/11/04; full list of members | |
13 Sep 2004 | AA | Total exemption small company accounts made up to 21 December 2003 | |
08 Jun 2004 | 287 | Registered office changed on 08/06/04 from: c/o jefferies soliciors courtway house 129 hamlet court road westcliff on sea essex SS0 7EW | |
16 Dec 2003 | 363s | Return made up to 01/11/03; full list of members | |
03 Dec 2003 | 288a | New director appointed | |
25 Nov 2003 | 288b | Director resigned | |
01 Sep 2003 | 225 | Accounting reference date extended from 30/11/03 to 21/12/03 | |
14 Feb 2003 | 88(2)R | Ad 10/12/02-12/12/02 £ si 1@1=1 £ ic 1/2 | |
30 Jan 2003 | 395 | Particulars of mortgage/charge | |
23 Jan 2003 | 288b | Director resigned | |
23 Jan 2003 | 288b | Secretary resigned | |
23 Jan 2003 | 287 | Registered office changed on 23/01/03 from: charter house 105 leigh road leigh on sea essex SS9 1JL | |
23 Jan 2003 | 287 | Registered office changed on 23/01/03 from: rm company services LTD 2ND floor 80 great eastern street london EC2A 3RX | |
23 Jan 2003 | 288a | New director appointed |