- Company Overview for NOVUS NETWORKS LIMITED (03858005)
- Filing history for NOVUS NETWORKS LIMITED (03858005)
- People for NOVUS NETWORKS LIMITED (03858005)
- Charges for NOVUS NETWORKS LIMITED (03858005)
- More for NOVUS NETWORKS LIMITED (03858005)
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) |
---|---|---|---|
28 Oct 2003 | 363s | Return made up to 13/10/03; full list of members | |
25 Mar 2003 | 395 | Particulars of mortgage/charge | |
21 Oct 2002 | 363s | Return made up to 13/10/02; no change of members | |
16 Aug 2002 | AA | Accounts for a small company made up to 31 October 2001 | |
29 Jun 2002 | 287 | Registered office changed on 29/06/02 from: church house parkway, holmes chapel crewe cheshire CW4 7BA | |
02 Nov 2001 | 363s | Return made up to 13/10/01; no change of members | |
15 Aug 2001 | AA | Total exemption small company accounts made up to 31 October 2000 | |
03 Nov 2000 | 288a | New director appointed | |
13 Oct 2000 | 363s | Return made up to 13/10/00; full list of members | |
03 Aug 2000 | 287 | Registered office changed on 03/08/00 from: 17 walgrave close congleton cheshire CW12 4TS | |
10 Jan 2000 | 123 | Nc inc already adjusted 22/12/99 | |
10 Jan 2000 | 88(2)R | Ad 22/12/99--------- £ si 16840@1=16840 £ ic 3/16843 | |
10 Jan 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
25 Nov 1999 | 395 | Particulars of mortgage/charge | |
05 Nov 1999 | CERTNM | Company name changed leadertrack LIMITED\certificate issued on 08/11/99 | |
05 Nov 1999 | 88(2)R | Ad 27/10/99--------- £ si 2@1=2 £ ic 1/3 | |
28 Oct 1999 | 288b | Secretary resigned | |
28 Oct 1999 | 288b | Director resigned | |
28 Oct 1999 | 288a | New director appointed | |
28 Oct 1999 | 288a | New secretary appointed;new director appointed | |
28 Oct 1999 | 288a | New director appointed | |
28 Oct 1999 | 287 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR | |
13 Oct 1999 | NEWINC | Incorporation |