- Company Overview for NATIONWIDE PUBLISHING LIMITED (01812648)
- Filing history for NATIONWIDE PUBLISHING LIMITED (01812648)
- People for NATIONWIDE PUBLISHING LIMITED (01812648)
- Charges for NATIONWIDE PUBLISHING LIMITED (01812648)
- Insolvency for NATIONWIDE PUBLISHING LIMITED (01812648)
- More for NATIONWIDE PUBLISHING LIMITED (01812648)
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) |
---|---|---|---|
02 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2012 | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2011 | |
26 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2010 | AD01 | Registered office address changed from Pinnacle House 166a Gloucester Road North Patchway Bristol Avon BS34 5BG on 10 September 2010 | |
23 Apr 2010 | AR01 |
Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-23
|
|
23 Apr 2010 | CH01 | Director's details changed for Scott James Hider on 1 December 2009 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2009 | AD01 | Registered office address changed from Pinnacle House 166a Gloucester Road North Patchway Bristol Avon BS34 5BG on 16 October 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 7 October 2009 | |
27 May 2009 | 363a | Return made up to 27/03/09; full list of members; amend | |
17 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from pinnacle house 166A gloucester road north patchway bristol BS34 7QA | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Feb 2009 | 288b | Appointment Terminated Director nigel coulson stevens | |
09 Feb 2009 | 288b | Appointment Terminated Secretary josette corbett | |
23 Jun 2008 | 88(2) | Ad 10/06/08 gbp si 98@1=98 gbp ic 2/100 | |
15 Apr 2008 | 363a | Return made up to 27/03/08; full list of members | |
15 Apr 2008 | 288c | Director's Change of Particulars / nigel coulson stevens / 15/04/2008 / HouseName/Number was: , now: falcon crest; Street was: 5 westbury road, now: kelly gardens; Area was: westbury on trym, now: ; Post Town was: bristol, now: calstock; Region was: , now: cornwall; Post Code was: BS9 3AY, now: PL18 9SB | |
15 Apr 2008 | 288c | Secretary's Change of Particulars / josette corbett / 15/04/2008 / HouseName/Number was: , now: falcon crest; Street was: 5 westbury road, now: kelly gardens; Area was: westbury on trym, now: ; Post Town was: bristol, now: calstock; Region was: avon, now: cornwall; Post Code was: BS9 3AY, now: PL18 9SB |