- Company Overview for NOVELIS SERVICES LIMITED (06628654)
- Filing history for NOVELIS SERVICES LIMITED (06628654)
- People for NOVELIS SERVICES LIMITED (06628654)
- Charges for NOVELIS SERVICES LIMITED (06628654)
- More for NOVELIS SERVICES LIMITED (06628654)
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) |
---|---|---|---|
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
29 May 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Sep 2011 | AP01 | Appointment of Antonio Tadeu Coelho Nardocci as a director | |
15 Sep 2011 | TM01 | Termination of appointment of James Gunningham as a director | |
27 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Apr 2011 | AP01 | Appointment of Fortunato Lucido as a director | |
11 Apr 2011 | TM01 | Termination of appointment of John Gardener as a director | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Nov 2010 | AD01 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 | |
27 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
19 Nov 2009 | AP01 | Appointment of John Paul Anthony Gardener as a director | |
17 Nov 2009 | TM01 | Termination of appointment of Colin Bond as a director | |
28 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from castle works rogerstone newport gwent NP10 9YD | |
25 Jun 2009 | 363a | Return made up to 24/06/09; full list of members |