- Company Overview for NOVELIS EUROPE HOLDINGS LIMITED (05308334)
- Filing history for NOVELIS EUROPE HOLDINGS LIMITED (05308334)
- People for NOVELIS EUROPE HOLDINGS LIMITED (05308334)
- Charges for NOVELIS EUROPE HOLDINGS LIMITED (05308334)
- More for NOVELIS EUROPE HOLDINGS LIMITED (05308334)
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 |