- Company Overview for NOVUS SYSTEMS LIMITED (06313434)
- Filing history for NOVUS SYSTEMS LIMITED (06313434)
- People for NOVUS SYSTEMS LIMITED (06313434)
- Charges for NOVUS SYSTEMS LIMITED (06313434)
- Insolvency for NOVUS SYSTEMS LIMITED (06313434)
- More for NOVUS SYSTEMS LIMITED (06313434)
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) |
---|---|---|---|
05 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2012 | |
28 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2011 | |
02 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | AD01 | Registered office address changed from Unit 2, Harbourland Business Court Boxley Road Maidstone Kent ME14 3DN on 19 October 2010 | |
07 May 2010 | AD01 | Registered office address changed from Vine House, Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BP on 7 May 2010 | |
07 May 2010 | TM01 | Termination of appointment of Christina Foreman as a director | |
03 Nov 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-03
|
|
03 Nov 2009 | CH01 | Director's details changed for Christina Louise Foreman on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Nigel Carter on 1 October 2009 | |
04 Sep 2009 | 363a | Return made up to 16/07/09; full list of members | |
23 Jun 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
05 Aug 2008 | 288a | Director appointed christina louise foreman | |
07 Jan 2008 | 288b | Secretary resigned;director resigned | |
10 Oct 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 288a | New secretary appointed;new director appointed | |
03 Oct 2007 | CERTNM | Company name changed embedded trading LIMITED\certificate issued on 03/10/07 | |
16 Jul 2007 | NEWINC | Incorporation |