Novella Clinical Resourcing Ltd was founded on 22 December 2004 and are based in Stevenage. The current directors of Novella Clinical Resourcing Ltd are Eykelbosch, Michelle, Wilson, Michael Norman. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYKELBOSCH, Michelle | 07 February 2005 | 14 November 2005 | 1 |
WILSON, Michael Norman | 16 October 2013 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
DS01 - Striking off application by a company | 30 January 2015 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 22 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 December 2013 | |
AP03 - Appointment of secretary | 24 October 2013 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
TM02 - Termination of appointment of secretary | 23 October 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
MR04 - N/A | 28 August 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
AD01 - Change of registered office address | 22 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
TM01 - Termination of appointment of director | 09 December 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
AD01 - Change of registered office address | 24 December 2009 | |
AA - Annual Accounts | 20 October 2009 | |
CERTNM - Change of name certificate | 01 July 2009 | |
363a - Annual Return | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 03 April 2009 | |
225 - Change of Accounting Reference Date | 20 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
RESOLUTIONS - N/A | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
363s - Annual Return | 26 January 2006 | |
225 - Change of Accounting Reference Date | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
NEWINC - New incorporation documents | 22 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 02 June 2006 | Fully Satisfied |
N/A |