- Company Overview for NOVELLA CLINICAL RESOURCING LTD. (05319966)
- Filing history for NOVELLA CLINICAL RESOURCING LTD. (05319966)
- People for NOVELLA CLINICAL RESOURCING LTD. (05319966)
- Charges for NOVELLA CLINICAL RESOURCING LTD. (05319966)
- More for NOVELLA CLINICAL RESOURCING LTD. (05319966)
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) |
---|---|---|---|
26 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | DS01 | Application to strike the company off the register | |
22 Dec 2014 | TM01 | Termination of appointment of Michael Norman Wilson as a director on 28 February 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Michael Norman Wilson as a secretary on 28 February 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
08 Dec 2013 | SH02 | Sub-division of shares on 8 November 2013 | |
24 Oct 2013 | AP03 | Appointment of Michael Norman Wilson as a secretary on 16 October 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Walter Richard Staub 111 as a director on 16 October 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Charles Roger Lambert as a director on 16 October 2013 | |
23 Oct 2013 | TM02 | Termination of appointment of Walter Richard Staub Iii as a secretary on 16 October 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Alasdair Macdonald as a director on 16 October 2013 | |
23 Oct 2013 | AP01 | Appointment of Michael Norman Wilson as a director on 16 October 2013 | |
28 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Charles Roger Lambert on 17 December 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from C/O 2nd Floor Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 22 December 2011 | |
15 Dec 2011 | AP01 | Appointment of Charles Roger Lambert as a director on 17 November 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Nigel Rupert Trim as a director on 28 November 2011 | |
14 Jun 2011 | AA | ||
09 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders |