Nov Mission Products Uk Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". The current directors of Nov Mission Products Uk Ltd are listed as Fleming, Alastair James, Leighton, Katherine Jennifer, Macfarlane, Richard James, Spencer, John Brian, Anderson, Alexander, Anderson, Robert William, Nevins, George in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Alexander | N/A | 16 June 2007 | 1 |
ANDERSON, Robert William | N/A | 02 April 2009 | 1 |
NEVINS, George | 15 July 2005 | 03 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Alastair James | 30 September 2011 | 06 August 2013 | 1 |
LEIGHTON, Katherine Jennifer | 02 April 2009 | 21 October 2010 | 1 |
MACFARLANE, Richard James | 17 April 2003 | 02 April 2009 | 1 |
SPENCER, John Brian | 17 February 1997 | 17 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 06 December 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 17 July 2017 | |
RESOLUTIONS - N/A | 16 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 May 2017 | |
SH19 - Statement of capital | 16 May 2017 | |
CAP-SS - N/A | 16 May 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 09 March 2016 | |
AA01 - Change of accounting reference date | 09 February 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AD01 - Change of registered office address | 30 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 03 March 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 26 August 2013 | |
TM02 - Termination of appointment of secretary | 23 August 2013 | |
AP03 - Appointment of secretary | 23 August 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 02 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
AP03 - Appointment of secretary | 06 October 2011 | |
TM02 - Termination of appointment of secretary | 06 October 2011 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
TM01 - Termination of appointment of director | 13 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
CERTNM - Change of name certificate | 02 February 2011 | |
TM02 - Termination of appointment of secretary | 11 November 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
TM01 - Termination of appointment of director | 17 May 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
AUD - Auditor's letter of resignation | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
RESOLUTIONS - N/A | 13 April 2009 | |
287 - Change in situation or address of Registered Office | 13 April 2009 | |
225 - Change of Accounting Reference Date | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 26 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
AA - Annual Accounts | 08 August 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 02 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 March 2006 | |
353 - Register of members | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 03 October 2005 | |
AA - Annual Accounts | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
AA - Annual Accounts | 16 April 2003 | |
363s - Annual Return | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
AUD - Auditor's letter of resignation | 28 February 2003 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 20 January 2001 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 08 March 1999 | |
AUD - Auditor's letter of resignation | 01 October 1998 | |
395 - Particulars of a mortgage or charge | 04 September 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 05 May 1998 | |
AA - Annual Accounts | 01 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 1997 | |
363s - Annual Return | 25 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 10 July 1995 | |
363s - Annual Return | 15 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 29 March 1993 | |
363s - Annual Return | 29 March 1993 | |
288 - N/A | 18 December 1992 | |
AA - Annual Accounts | 27 March 1992 | |
363b - Annual Return | 27 March 1992 | |
395 - Particulars of a mortgage or charge | 19 April 1991 | |
288 - N/A | 10 April 1991 | |
AA - Annual Accounts | 06 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1991 | |
363a - Annual Return | 19 March 1991 | |
AA - Annual Accounts | 19 September 1990 | |
AA - Annual Accounts | 15 June 1990 | |
RESOLUTIONS - N/A | 21 March 1990 | |
RESOLUTIONS - N/A | 21 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1990 | |
123 - Notice of increase in nominal capital | 21 March 1990 | |
363 - Annual Return | 06 March 1990 | |
363 - Annual Return | 24 October 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 February 1989 | |
288 - N/A | 02 November 1988 | |
AA - Annual Accounts | 04 August 1988 | |
363 - Annual Return | 04 August 1988 | |
RESOLUTIONS - N/A | 13 April 1988 | |
RESOLUTIONS - N/A | 13 April 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 April 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 April 1988 | |
123 - Notice of increase in nominal capital | 13 April 1988 | |
AA - Annual Accounts | 04 August 1987 | |
363 - Annual Return | 04 August 1987 | |
AA - Annual Accounts | 30 June 1986 | |
363 - Annual Return | 30 June 1986 | |
47b - N/A | 08 January 1985 | |
NEWINC - New incorporation documents | 17 June 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A standard security dated 26/04/01 which was presented for registration in scotland on 14/05/01 | 14 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1998 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 1991 | Fully Satisfied |
N/A |
Legal mortgage | 19 May 1986 | Fully Satisfied |
N/A |
Debenture | 21 December 1984 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 1984 | Fully Satisfied |
N/A |