NOVCOM LIMITED
Status | DISSOLVED |
Company No. | 04077980 |
Category | Private Limited Company |
Incorporated | 26 Sep 2000 |
Age | 23 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2011 |
Years | 13 years, 4 days |
SUMMARY
NOVCOM LIMITED is an dissolved private limited company with number 04077980. It was incorporated 23 years, 7 months, 25 days ago, on 26 September 2000 and it was dissolved 13 years, 4 days ago, on 17 May 2011. The company address is Greenwich House Greenwich House, Leeds, LS7 2AA, West Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with made up date
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with made up date
Date: 12 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; no change of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/08/07
Documents
Accounts with made up date
Date: 20 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 10 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with made up date
Date: 09 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 20 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with made up date
Date: 20 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 07 Apr 2004
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 30/09/03 from: greenwich house 223 north street leeds LS7 2AA
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/01/03
Documents
Legacy
Date: 14 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/01/02--------- £ si 18@1=18 £ ic 50/68
Documents
Legacy
Date: 05 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 05/12/01 from: suite 4 the warrant house 1 high street altrincham cheshire WA14 1PZ
Documents
Accounts with accounts type full
Date: 10 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/10/01
Documents
Resolution
Date: 10 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/02/01--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/03/01
Documents
Resolution
Date: 08 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2001
Category: Capital
Type: 122
Description: £ nc 1000/100 02/02/01
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 02 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed investpeak LIMITED\certificate issued on 02/02/01
Documents
Some Companies
UNIT 2,DORCHESTER ON THAMES,OX10 7PH
Number: | 04441232 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREG ROGERS CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09134206 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST GRANGE ASSOCIATES LIMITED
HURST GRANGE POUND LANE,READING,RG10 0RS
Number: | 09843739 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J.M.PRECISION ENGINEERING LIMITED
312 CHARMIMSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 03287507 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 SEYMOUR PLACE,LONDON,W1H 1NB
Number: | 08579489 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11197287 |
Status: | ACTIVE |
Category: | Private Limited Company |