About

Registered Number: 05863150
Date of Incorporation: 30/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 7 months ago)
Registered Address: 1 The Comb, Tarset, Hexham, Northumberland, NE48 1RU

 

Novotech Investment Ltd was registered on 30 June 2006 with its registered office in Hexham in Northumberland, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are no directors listed for Novotech Investment Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 March 2015
DISS40 - Notice of striking-off action discontinued 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 24 October 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
DISS16(SOAS) - N/A 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.