Advanced company searchLink opens in new window

NATIONWIDE MOTOR CONTRACTS LIMITED

Company number 02016098

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)
15 Oct 2001 AA Full accounts made up to 31 January 2001
15 May 2001 363s Return made up to 14/04/01; full list of members
26 Jan 2001 288c Director's particulars changed
04 Jan 2001 403a Declaration of satisfaction of mortgage/charge
11 Sep 2000 AA Full accounts made up to 31 January 2000
07 Jun 2000 395 Particulars of mortgage/charge
15 May 2000 363s Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Feb 2000 288c Director's particulars changed
18 Oct 1999 AA Full accounts made up to 31 January 1999
20 Jul 1999 288b Director resigned
07 May 1999 363s Return made up to 14/04/99; full list of members
03 Mar 1999 403b Declaration of mortgage charge released/ceased
08 Dec 1998 225 Accounting reference date extended from 31/12/98 to 31/01/99
26 Jun 1998 AA Full accounts made up to 31 December 1997
07 May 1998 363s Return made up to 14/04/98; full list of members
17 Mar 1998 395 Particulars of mortgage/charge
24 Oct 1997 AA Full accounts made up to 31 December 1996
28 Apr 1997 363s Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
14 Mar 1997 288c Secretary's particulars changed
14 Mar 1997 288c Director's particulars changed
25 Jun 1996 AA Full accounts made up to 31 December 1995
11 Jun 1996 288 New secretary appointed
11 Jun 1996 288 Secretary resigned
10 Jun 1996 CERTNM Company name changed north manchester contracts limit ed\certificate issued on 11/06/96
23 Apr 1996 363s Return made up to 14/04/96; full list of members