- Company Overview for NATIONWIDE DIAMOND DRILLING LIMITED (05693815)
- Filing history for NATIONWIDE DIAMOND DRILLING LIMITED (05693815)
- People for NATIONWIDE DIAMOND DRILLING LIMITED (05693815)
- Charges for NATIONWIDE DIAMOND DRILLING LIMITED (05693815)
- Insolvency for NATIONWIDE DIAMOND DRILLING LIMITED (05693815)
- More for NATIONWIDE DIAMOND DRILLING LIMITED (05693815)
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 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2012 | L64.07 | Completion of winding up | |
21 Mar 2011 | COCOMP | Order of court to wind up | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 |
Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Mr Steven Joseph French on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Joseph Raymond French on 25 February 2010 | |
02 Feb 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Jun 2009 | 288b | Appointment Terminated Director richard french | |
25 Feb 2009 | 363a | Return made up to 01/02/09; full list of members; amend | |
03 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
23 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Apr 2008 | 288c | Director's Change of Particulars / steven french / 04/04/2008 / Title was: , now: mr; HouseName/Number was: , now: holbeck house; Street was: 81 egmanton road, now: holbeck; Area was: meden vale, now: ; Post Town was: mansfield, now: woksop; Post Code was: NG20 9QQ, now: S80 3NF; Country was: , now: england | |
06 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
13 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Sep 2007 | 88(3) | Particulars of contract relating to shares | |
10 Sep 2007 | 88(2)R | Ad 23/07/07--------- £ si 9999@1=9999 £ ic 3/10002 | |
31 Jul 2007 | 123 | Nc inc already adjusted 20/07/07 | |
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: synergy house, 3 acorn business park, commercial gate mansfield nottinghamshire NG18 1EX | |
01 Feb 2007 | 363a | Return made up to 01/02/07; full list of members |