Advanced company searchLink opens in new window

NBW NATIONWIDE LIMITED

Company number 04527446

Filter by category

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 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2010 2.35B Notice of move from Administration to Dissolution on 29 April 2010
05 May 2010 2.24B Administrator's progress report to 29 April 2010
05 May 2010 2.35B Notice of move from Administration to Dissolution on 29 April 2010
16 Oct 2009 2.31B Notice of extension of period of Administration
04 Jun 2009 2.24B Administrator's progress report to 30 April 2009
10 Jan 2009 2.17B Statement of administrator's proposal
21 Nov 2008 287 Registered office changed on 21/11/2008 from one dunston court dunston road chesterfield S41 8NL
06 Nov 2008 2.12B Appointment of an administrator
29 Sep 2008 363a Return made up to 05/09/08; full list of members
08 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Aug 2008 288b Appointment Terminated Secretary jane burgess
23 Jul 2008 88(2) Ad 15/07/08 gbp si 4439906@1=4439906 gbp ic 2000/4441906
21 Jul 2008 288a Director appointed john bidwell
21 Jul 2008 288a Director appointed steven small
21 Jul 2008 MA Memorandum and Articles of Association
16 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
16 Jul 2008 CERTNM Company name changed nationwide frame services LIMITED\certificate issued on 16/07/08
15 Jul 2008 123 Nc inc already adjusted 09/07/08
15 Jul 2008 88(2) Ad 09/07/08 gbp si 1000@1=1000 gbp ic 1000/2000
15 Jul 2008 MA Memorandum and Articles of Association
15 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waive preemption 09/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2008 AA Accounts for a medium company made up to 31 March 2007