Download leads from Nexok and grow your business. Find out more

Novel Enterprises Limited

Documents

Total Documents18
Total Pages62

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off
6 February 2007First Gazette notice for voluntary strike-off
7 December 2006Total exemption full accounts made up to 28 February 2006
9 February 2006Registered office changed on 09/02/06 from: 16-18 coed y craig afoneitha penycae wrexham LL14 2NT
24 January 2006Return made up to 06/01/06; full list of members
24 October 2005Total exemption full accounts made up to 28 February 2005
27 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 November 2004Accounting reference date extended from 31/01/05 to 28/02/05
3 April 2004Registered office changed on 03/04/04 from: 90 lancashire street leicester leicestershire LE4 7AE
17 March 2004Particulars of mortgage/charge
28 February 2004Particulars of mortgage/charge
11 February 2004New director appointed
5 February 2004Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100
3 February 2004New secretary appointed;new director appointed
19 January 2004Director resigned
19 January 2004Secretary resigned
10 January 2004Registered office changed on 10/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ
6 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed