-
NOVELLA CLINICAL RESOURCING LTD. - Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 05319966
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Richmond House
- Pond Close, Walkern Road
- Stevenage
- Hertfordshire
- SG1 3QP Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP UK
Management
- Managing Directors
- ALASDAIR MACDONALD
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-22
- Dissolved on
- 2015-05-26
- SIC/NACE
- 78200 - Temporary employment agency activities
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MATRIX CLINICAL SOLUTIONS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-12-22
-
NOVELLA CLINICAL RESOURCING LTD. Company Description
- NOVELLA CLINICAL RESOURCING LTD. is a ltd registered in United Kingdom with the Company reg no 05319966. Its current trading status is "closed". It was registered 2004-12-22. It was previously called MATRIX CLINICAL SOLUTIONS LIMITED. It has declared SIC or NACE codes as "78200 - Temporary employment agency activities". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-22.It can be contacted at Richmond House .
Get NOVELLA CLINICAL RESOURCING LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Novella Clinical Resourcing Ltd. - Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for NOVELLA CLINICAL RESOURCING LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-05-26) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2015-01-30) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-02-10) - GAZ1(A)
-
FIRST GAZETTE (2015-02-03) - GAZ1
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON (2014-12-22) - TM01
-
APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON (2014-12-22) - TM02
-
22/12/13 FULL LIST (2014-03-20) - AR01
keyboard_arrow_right 2013
-
22/12/12 FULL LIST (2013-03-11) - AR01
-
DIRECTOR APPOINTED MICHAEL NORMAN WILSON (2013-10-23) - AP01
-
DIRECTOR APPOINTED MR ALASDAIR MACDONALD (2013-10-23) - AP01
-
APPOINTMENT TERMINATED, SECRETARY WALTER STAUB III (2013-10-23) - TM02
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 (2013-08-21) - AA
-
APPOINTMENT TERMINATED, DIRECTOR WALTER STAUB 111 (2013-10-23) - TM01
-
SECRETARY APPOINTED MICHAEL NORMAN WILSON (2013-10-24) - AP03
-
SUB-DIVISION (2013-12-08) - SH02
-
APPOINTMENT TERMINATED, DIRECTOR CHARLES LAMBERT (2013-10-23) - TM01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2013-08-28) - MR04
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-05-15) - AA
keyboard_arrow_right 2011
-
22/12/11 FULL LIST (2011-12-23) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROGER LAMBERT / 17/12/2011 (2011-12-23) - CH01
-
REGISTERED OFFICE CHANGED ON 22/12/2011 FROM (2011-12-22) - AD01
-
DIRECTOR APPOINTED CHARLES ROGER LAMBERT (2011-12-15) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIM (2011-12-09) - TM01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 (2011-06-14) - AA
-
22/12/10 FULL LIST (2011-02-09) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 (2010-07-01) - AA
keyboard_arrow_right 2009
-
22/12/09 FULL LIST (2009-12-24) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD STAUB 111 / 01/12/2009 (2009-12-24) - CH01
-
REGISTERED OFFICE CHANGED ON 24/12/2009 FROM (2009-12-24) - AD01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 (2009-10-20) - AA
-
COMPANY NAME CHANGED MATRIX CLINICAL SOLUTIONS LIMITED (2009-07-01) - CERTNM
-
RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS (2009-04-03) - 363a
-
REGISTERED OFFICE CHANGED ON 03/04/2009 FROM (2009-04-03) - 287
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUPERT TRIM / 01/12/2009 (2009-12-24) - CH01
keyboard_arrow_right 2008
-
CURRSHO FROM 31/03/2009 TO 31/12/2008 (2008-11-20) - 225
-
31/03/08 TOTAL EXEMPTION SMALL (2008-09-29) - AA
-
APPOINTMENT TERMINATED SECRETARY LISA NEWMAN (2008-06-23) - 288b
-
SECRETARY APPOINTED WALTER RICHARD STAUB III (2008-06-23) - 288a
-
DIRECTOR APPOINTED WALTER RICHARD STAUB 111 (2008-05-23) - 288a
-
FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES (2008-05-23) - RES07
-
DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION (2008-05-23) - 155(6)a
-
RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS (2008-04-23) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2007-01-02) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-11-22) - AA
-
RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS (2007-02-17) - 363s
keyboard_arrow_right 2006
-
PARTICULARS OF MORTGAGE/CHARGE (2006-06-06) - 395
-
RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS (2006-01-26) - 363s
keyboard_arrow_right 2005
-
ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 (2005-12-06) - 225
-
SECRETARY RESIGNED (2005-11-29) - 288b
-
NEW SECRETARY APPOINTED (2005-11-29) - 288a
-
SECRETARY RESIGNED (2005-02-07) - 288b
-
DIRECTOR RESIGNED (2005-02-07) - 288b
-
NEW SECRETARY APPOINTED (2005-02-07) - 288a
-
NEW DIRECTOR APPOINTED (2005-02-07) - 288a
keyboard_arrow_right 2004
-
INCORPORATION DOCUMENTS (2004-12-22) - NEWINC