Advanced company searchLink opens in new window

NOVACARE UK LIMITED

Company number 03196506

Filter by category

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)
21 Jun 1999 AA Accounts made up to 30 September 1998
10 Jun 1999 363s Return made up to 09/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
09 Jun 1999 AA Accounts for a dormant company made up to 30 September 1997
12 Feb 1999 287 Registered office changed on 12/02/99 from: unit 5 audley avenue business, park,, newport, shropshire TF10 7BX
19 Oct 1998 363a Return made up to 09/05/98; no change of members
19 Oct 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
14 Jul 1998 287 Registered office changed on 14/07/98 from: 39B pallion way, pallion trading estate, sunderland, tyne & wear SR4 6SN
24 Jun 1998 CERTNM Company name changed amcare services LIMITED\certificate issued on 25/06/98
28 May 1998 287 Registered office changed on 28/05/98 from: enterprise drive, four ashes, wolverhampton, WV10 7DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/05/98 from: enterprise drive, four ashes, wolverhampton, WV10 7DF
23 Sep 1997 288b Secretary resigned
23 Sep 1997 288a New secretary appointed
23 Sep 1997 225 Accounting reference date shortened from 31/12/97 to 30/09/97
13 May 1997 363s Return made up to 09/05/97; full list of members
13 May 1997 AA Accounts for a dormant company made up to 31 December 1996
06 Nov 1996 288a New director appointed
06 Nov 1996 288a New director appointed
08 Aug 1996 287 Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO15 2BE
05 Jul 1996 CERTNM Company name changed oval (1076) LIMITED\certificate issued on 08/07/96
05 Jul 1996 123 £ nc 1000/1000000 31/05/96
20 Jun 1996 288 New secretary appointed
20 Jun 1996 225 Accounting reference date shortened from 31/05/97 to 31/12/96
11 Jun 1996 288 New director appointed
11 Jun 1996 288 New director appointed
11 Jun 1996 288 Director resigned
11 Jun 1996 288 Secretary resigned;director resigned