- Company Overview for NATIONWIDE DOCUMENT SUPPORT LIMITED (05467525)
- Filing history for NATIONWIDE DOCUMENT SUPPORT LIMITED (05467525)
- People for NATIONWIDE DOCUMENT SUPPORT LIMITED (05467525)
- More for NATIONWIDE DOCUMENT SUPPORT LIMITED (05467525)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Jun 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
29 Jun 2010 | CH01 | Director's details changed for Gary John Fulton on 31 May 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 Aug 2008 | 363a | Return made up to 31/05/08; full list of members | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Jun 2007 | 363a | Return made up to 31/05/07; full list of members | |
26 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
06 Jul 2006 | 363s | Return made up to 31/05/06; full list of members | |
15 Aug 2005 | 288a | New secretary appointed | |
11 Aug 2005 | CERTNM | Company name changed fwis LIMITED\certificate issued on 11/08/05 | |
10 Aug 2005 | 288b | Secretary resigned;director resigned | |
29 Jun 2005 | 225 | Accounting reference date shortened from 31/05/06 to 30/04/06 | |
13 Jun 2005 | 288a | New director appointed | |
13 Jun 2005 | 288a | New secretary appointed;new director appointed | |
13 Jun 2005 | 88(2)R | Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 | |
08 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | 288b | Director resigned | |
08 Jun 2005 | 287 | Registered office changed on 08/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH | |
31 May 2005 | NEWINC | Incorporation |