Advanced company searchLink opens in new window

NU-OVAL ACQUISITIONS 3 LIMITED

Company number 06206676

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)
16 Jun 2010 AD02 Register inspection address has been changed from Blenheim House Fitzalan Road Newport Road Cardiff CF24 0TS
27 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
15 Mar 2010 AD02 Register inspection address has been changed
18 Feb 2010 AA Full accounts made up to 30 September 2009
23 Oct 2009 MISC Auds statement
18 May 2009 363a Return made up to 10/04/09; full list of members
13 May 2009 288a Director appointed reginald gott
15 Jan 2009 AA Full accounts made up to 30 September 2008
07 May 2008 288b Appointment terminated director alan wright
21 Apr 2008 AA Full accounts made up to 30 September 2007
14 Apr 2008 363a Return made up to 10/04/08; full list of members
16 Aug 2007 288c Director's particulars changed
02 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agree other busi 16/04/07
02 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 287 Registered office changed on 27/04/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
27 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2007 225 Accounting reference date shortened from 30/04/08 to 30/09/07
27 Apr 2007 288b Secretary resigned
27 Apr 2007 288b Director resigned
27 Apr 2007 288b Director resigned
27 Apr 2007 288a New director appointed