- Company Overview for NATIONWIDE TRADE HOSPITALITY LIMITED (SC296323)
- Filing history for NATIONWIDE TRADE HOSPITALITY LIMITED (SC296323)
- People for NATIONWIDE TRADE HOSPITALITY LIMITED (SC296323)
- Insolvency for NATIONWIDE TRADE HOSPITALITY LIMITED (SC296323)
- More for NATIONWIDE TRADE HOSPITALITY LIMITED (SC296323)
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) |
---|---|---|---|
21 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Dec 2013 | AD01 | Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 11 December 2013 | |
29 Apr 2013 | CO4.2(Scot) | Court order notice of winding up | |
29 Apr 2013 | 4.2(Scot) | Notice of winding up order | |
05 Feb 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
31 May 2011 | AP01 | Appointment of Mr Ronald Herbert Bennett as a director | |
31 May 2011 | TM01 | Termination of appointment of James Welsh as a director | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AD01 | Registered office address changed from St George's Buildings 5 St Vincent Place Glasgow Lanarkshire G1 2DH on 25 January 2011 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Ronald Bennett as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Hugh Mcgilloway as a secretary | |
04 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for James Welsh on 1 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Ronald Herbert Bennett on 1 October 2009 | |
04 Feb 2010 | CH03 | Secretary's details changed for Mr Hugh Norris Mcgilloway on 1 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Mar 2009 | 288c | Director's change of particulars / james welsh / 09/03/2009 | |
18 Feb 2009 | AAMD | Amended accounts made up to 31 January 2008 |