- Company Overview for CONTRACT SUPPORT NATIONWIDE LIMITED (04459733)
- Filing history for CONTRACT SUPPORT NATIONWIDE LIMITED (04459733)
- People for CONTRACT SUPPORT NATIONWIDE LIMITED (04459733)
- More for CONTRACT SUPPORT NATIONWIDE LIMITED (04459733)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2009 | AC92 | Restoration by order of the court | |
13 Aug 2008 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2008 | 652a | Application for striking-off | |
28 Aug 2007 | 363a | Return made up to 05/06/07; full list of members | |
22 May 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
22 May 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/10/06 | |
17 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
07 Aug 2006 | 363a | Return made up to 05/06/06; full list of members | |
11 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
04 Jul 2005 | 363s | Return made up to 05/06/05; full list of members | |
04 Jul 2005 | 363(353) |
Location of register of members address changed
|
|
18 Oct 2004 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 Jun 2004 | 363s | Return made up to 05/06/04; full list of members | |
19 Jan 2004 | CERTNM | Company name changed plant and trailer transport serv ices LIMITED\certificate issued on 19/01/04 | |
11 Sep 2003 | AA | Total exemption small company accounts made up to 30 June 2003 | |
19 Jun 2003 | 363s | Return made up to 05/06/03; full list of members | |
06 Sep 2002 | 288a | New secretary appointed | |
06 Sep 2002 | 288a | New director appointed | |
06 Sep 2002 | 287 | Registered office changed on 06/09/02 from: c/o midland company services lim suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
20 Jun 2002 | 288b | Director resigned | |
20 Jun 2002 | 288b | Secretary resigned |