Advanced company searchLink opens in new window

NATIONWIDE FM LIMITED

Company number 05283509

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)
28 Sep 2016 TM01 Termination of appointment of Gregor Roberts as a director on 26 September 2016
28 Sep 2016 TM01 Termination of appointment of Eckhart Morré as a director on 26 September 2016
28 Sep 2016 TM01 Termination of appointment of Ramon Knollmann as a director on 26 September 2016
25 Feb 2016 AP03 Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016
25 Feb 2016 TM02 Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016
07 Jan 2016 SH20 Statement by Directors
07 Jan 2016 SH19 Statement of capital on 7 January 2016
  • GBP 1
07 Jan 2016 CAP-SS Solvency Statement dated 17/12/15
07 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 531,582
09 Sep 2015 AP03 Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015
05 Aug 2015 AP01 Appointment of Mr Gregor Roberts as a director on 14 June 2015
05 Aug 2015 TM01 Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015
05 Aug 2015 TM01 Termination of appointment of Greig Ronald Brown as a director on 14 June 2015
05 Aug 2015 TM02 Termination of appointment of Russell Muldoon as a secretary on 14 June 2015
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 531,582
03 Dec 2014 CH01 Director's details changed for Mr Russell Peter Muldoon on 28 February 2014
03 Dec 2014 CH01 Director's details changed for Mr Greig Ronald Brown on 20 February 2014
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AD01 Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014
29 May 2014 MR04 Satisfaction of charge 4 in full
16 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 531,582
16 Jan 2014 TM01 Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate
16 Jan 2014 TM01 Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate