Menu

Novastar (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 25, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ASHE DEANE LTD
POSITIVE PETCARE (EUROPE) LTD

Details

Company type Private Limited Company, Dissolved
Company Number 07135366
Record last updated Wednesday, February 17, 2016 1:04:37 PM UTC
Official Address 12 Tower 18-22 Bridge Street Spinningfields City Centre
There are 82 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33BZ
Sector Management consultancy activities other than financial management

Charts

Searches

NOVASTAR (UK) LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2018-32020-112022-1201
Document Type Publication date Download link
Notices Feb 17, 2016 Final meetings Final meetings
Registry Feb 27, 2015 Change of registered office address Change of registered office address
Registry Feb 26, 2015 Statement of company's affairs Statement of company's affairs
Registry Feb 26, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 26, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Feb 9, 2015 Meetings of creditors Meetings of creditors
Registry Sep 4, 2014 Resignation of one Director Resignation of one Director
Registry Sep 2, 2014 Change of registered office address Change of registered office address
Registry Aug 14, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 6, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Aug 4, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 1, 2014 Company name change Company name change
Registry Aug 1, 2014 Change of name certificate Change of name certificate
Registry Jul 31, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 16, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 8, 2014 Appointment of a man as Director Appointment of a man as Director
Financials Feb 27, 2014 Annual accounts Annual accounts
Registry Jan 27, 2014 Annual return Annual return
Registry Nov 27, 2013 Company name change Company name change
Registry Nov 27, 2013 Change of name certificate Change of name certificate
Registry Nov 27, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 8, 2013 Annual return Annual return
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Feb 1, 2012 Annual return Annual return
Financials Oct 25, 2011 Annual accounts Annual accounts
Registry Jan 28, 2011 Annual return Annual return
Registry Jan 28, 2011 Change of particulars for director Change of particulars for director
Registry Jul 29, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 26, 2010 Change of registered office address Change of registered office address
Registry Jan 26, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 25, 2010 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)