Advanced company searchLink opens in new window

NOVELIS EUROPE HOLDINGS LIMITED

Company number 05308334

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)
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 22
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 24
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 23
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 21
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 26
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 25
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 27
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 28
15 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
07 Dec 2010 AP03 Appointment of Fortunato Lucido as a secretary
09 Nov 2010 AD01 Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010
27 Oct 2010 AA Full accounts made up to 31 March 2010
14 Oct 2010 AD01 Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010
06 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Antonio Taden Nardocci on 27 November 2009
17 Nov 2009 TM01 Termination of appointment of Colin Michael Bond as a director
28 Oct 2009 AA Full accounts made up to 31 March 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from castle works rogerstone newport NP10 9YD
01 Jul 2009 288a Director appointed antonio tadeu nardocci