- Company Overview for NATIONWIDE HOSPITALITY SERVICES (UK) LIMITED (SC281037)
- Filing history for NATIONWIDE HOSPITALITY SERVICES (UK) LIMITED (SC281037)
- People for NATIONWIDE HOSPITALITY SERVICES (UK) LIMITED (SC281037)
- More for NATIONWIDE HOSPITALITY SERVICES (UK) LIMITED (SC281037)
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) |
---|---|---|---|
09 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2014 | DS01 | Application to strike the company off the register | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 |
Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
05 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AP01 | Appointment of Miss Angela Docherty as a director | |
20 Jul 2011 | TM01 | Termination of appointment of James Welsh as a director | |
25 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Gary Horne as a director | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Hugh Mcgilloway as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Hugh Mcgilloway as a secretary | |
04 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for James Welsh on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Hugh Norris Mcgilloway on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Gary Horne on 1 October 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Mr Hugh Norris Mcgilloway on 1 October 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 3 March 2009 with full list of shareholders | |
09 Mar 2009 | 288c | Director's change of particulars / james welsh / 09/03/2009 | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
17 Mar 2008 | 363a | Return made up to 03/03/08; full list of members |