Advanced company searchLink opens in new window

NOVUS UK (INDONESIAN HOLDINGS) LIMITED

Company number 00212729

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)
15 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Aug 1996 363s Return made up to 02/08/96; no change of members
10 Jul 1996 AUD Auditor's resignation
19 Dec 1995 288 Secretary resigned
25 Sep 1995 287 Registered office changed on 25/09/95 from: middle luxton upottery honiton devon EX14 8LJ
14 Sep 1995 363s Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 Sep 1995 288 New secretary appointed;director resigned;new director appointed
23 Aug 1995 287 Registered office changed on 23/08/95 from: the charter place vine street uxbridge middlesex, UB8 1EZ
17 Aug 1995 288 Secretary resigned
17 Aug 1995 288 Director resigned;new director appointed
17 Aug 1995 288 Director resigned;new director appointed
07 Jul 1995 155(6)b Declaration of assistance for shares acquisition
04 Jul 1995 288 Director resigned;new director appointed
29 Jun 1995 CERTNM Company name changed oryx U.K. (indonesian holdings) LIMITED\certificate issued on 30/06/95
01 Jun 1995 AA Full group accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
04 Nov 1994 AA Full group accounts made up to 31 December 1993
03 Aug 1994 363s Return made up to 02/08/94; no change of members
11 Oct 1993 AA Full group accounts made up to 31 December 1992
10 Sep 1993 288 New director appointed
22 Aug 1993 363s Return made up to 02/08/93; full list of members
04 Mar 1993 288 Director resigned
23 Feb 1993 288 Secretary resigned;new secretary appointed