Advanced company searchLink opens in new window

NATIONWIDE NOMINEES LTD

Company number 01958374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
07 Oct 2010 AP01 Appointment of Simon Nicholas Waite as a director
07 Oct 2010 AP01 Appointment of Julyan Paul as a director
07 Oct 2010 TM01 Termination of appointment of Elizabeth Kelly as a director
07 Oct 2010 TM01 Termination of appointment of Philip Vinall as a director
07 Oct 2010 AP03 Appointment of Julyan Paul as a secretary
07 Oct 2010 TM02 Termination of appointment of Philip Vinall as a secretary
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jul 2010 CH01 Director's details changed for Philip Gary Vinall on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Elizabeth Janet Kelly on 12 July 2010
12 Jul 2010 CH03 Secretary's details changed for Philip Gary Vinall on 12 July 2010
06 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
13 May 2009 AA Accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 05/04/09; full list of members
30 Sep 2008 AA Accounts made up to 31 March 2008
29 May 2008 288b Appointment Terminated Director and Secretary tonia smithers
29 May 2008 288a Secretary appointed philip gary vinall
29 May 2008 288a Director appointed elizabeth janet kelly
11 Apr 2008 363a Return made up to 05/04/08; full list of members
05 Feb 2008 288b Director resigned
05 Feb 2008 288a New director appointed
05 Dec 2007 288b Secretary resigned;director resigned
05 Dec 2007 288a New secretary appointed;new director appointed