- Company Overview for NATIONWIDE TECHNICAL RECRUITMENT LIMITED (07426972)
- Filing history for NATIONWIDE TECHNICAL RECRUITMENT LIMITED (07426972)
- People for NATIONWIDE TECHNICAL RECRUITMENT LIMITED (07426972)
- Charges for NATIONWIDE TECHNICAL RECRUITMENT LIMITED (07426972)
- Insolvency for NATIONWIDE TECHNICAL RECRUITMENT LIMITED (07426972)
- More for NATIONWIDE TECHNICAL RECRUITMENT LIMITED (07426972)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | AD01 | Registered office address changed from Unit 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH United Kingdom on 11 July 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of Nicola Mycroft as a director on 31 March 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Nicola Mycroft as a director on 31 March 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Thomas Joseph Mark Judge as a director on 31 March 2012 | |
11 Jan 2012 | AP01 | Appointment of Miss Nicola Mycroft as a director on 11 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Thomas Judge as a director on 11 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Keith Dinsdale on 11 January 2011 | |
11 Nov 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
28 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
|
|
02 Aug 2011 | AD01 | Registered office address changed from Varsity House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2 August 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Unit 9 Chapell Lane Wynyard Business Park Billingham TS22 5FG England on 12 July 2011 | |
02 Nov 2010 | NEWINC | Incorporation |