Artemis Nationwide Ltd

05427010
Begbies Traynor South Llp 32 Cornhill EC3V 3BT

Documents

Documents
Date Category Description Pages
08 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
08 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Oct 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
30 Jul 2010 insolvency Liquidation Miscellaneous 1 Buy now
09 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2010 insolvency Liquidation Court Order Miscellaneous 21 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
07 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Aug 2009 officers Appointment Terminated Director and Secretary james swain 1 Buy now
09 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2008 insolvency Liquidation Court Order Miscellaneous 6 Buy now
28 May 2008 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
10 Dec 2007 insolvency Liquidation In Administration Statement Of Affairs 6 Buy now
20 Nov 2007 insolvency Liquidation In Administration Progress Report 16 Buy now
20 Nov 2007 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 16 Buy now
17 Oct 2007 insolvency Liquidation In Administration Result Creditors Meeting 31 Buy now
22 Sep 2007 insolvency Liquidation In Administration Proposals 25 Buy now
10 Aug 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 21 york road northampton northants NN1 5QG 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
30 Nov 2006 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Sep 2006 annual-return Return made up to 18/04/06; full list of members 7 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
16 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2005 incorporation Incorporation Company 13 Buy now