Nbw Nationwide Ltd

04527446
Dte House Hollins Mount BL9 8AT

Documents

Documents
Date Category Description Pages
05 Aug 2010 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jul 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 1 Buy now
05 May 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
05 May 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
16 Oct 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Jun 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
10 Jan 2009 insolvency Liquidation In Administration Proposals 29 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from one dunston court dunston road chesterfield S41 8NL 1 Buy now
06 Nov 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Sep 2008 annual-return Return made up to 05/09/08; full list of members 5 Buy now
08 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
08 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
07 Aug 2008 officers Appointment Terminated Secretary jane burgess 1 Buy now
23 Jul 2008 capital Ad 15/07/08 gbp si 4439906@1=4439906 gbp ic 2000/4441906 2 Buy now
21 Jul 2008 officers Director appointed john bidwell 2 Buy now
21 Jul 2008 officers Director appointed steven small 2 Buy now
21 Jul 2008 incorporation Memorandum Articles 25 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
16 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2008 capital Nc inc already adjusted 09/07/08 1 Buy now
15 Jul 2008 capital Ad 09/07/08 gbp si 1000@1=1000 gbp ic 1000/2000 2 Buy now
15 Jul 2008 incorporation Memorandum Articles 7 Buy now
15 Jul 2008 resolution Resolution 21 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
16 Jan 2008 accounts Annual Accounts 15 Buy now
24 Sep 2007 annual-return Return made up to 05/09/07; no change of members 6 Buy now
22 Dec 2006 accounts Annual Accounts 15 Buy now
14 Sep 2006 annual-return Return made up to 05/09/06; full list of members 6 Buy now
22 Dec 2005 accounts Annual Accounts 6 Buy now
13 Sep 2005 annual-return Return made up to 05/09/05; full list of members 6 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers Director's particulars changed 1 Buy now
18 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2004 accounts Annual Accounts 6 Buy now
13 Sep 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
15 May 2004 mortgage Particulars of mortgage/charge 11 Buy now
12 Dec 2003 accounts Annual Accounts 6 Buy now
06 Oct 2003 annual-return Return made up to 05/09/03; full list of members 7 Buy now
02 Jun 2003 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
19 May 2003 officers Director resigned 1 Buy now
24 Feb 2003 change-of-name Certificate Change Of Name Company 3 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
13 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 capital Ad 22/10/02--------- £ si 799@1 2 Buy now
04 Nov 2002 capital Ad 22/10/02--------- £ si 749@1=749 £ ic 1/750 2 Buy now
04 Nov 2002 officers New director appointed 2 Buy now
04 Nov 2002 officers New director appointed 2 Buy now
04 Nov 2002 officers New secretary appointed 2 Buy now
04 Nov 2002 address Registered office changed on 04/11/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
05 Sep 2002 incorporation Incorporation Company 18 Buy now