- Company Overview for NATIONWIDE FACILITY SERVICES LIMITED (02878829)
- Filing history for NATIONWIDE FACILITY SERVICES LIMITED (02878829)
- People for NATIONWIDE FACILITY SERVICES LIMITED (02878829)
- Charges for NATIONWIDE FACILITY SERVICES LIMITED (02878829)
- More for NATIONWIDE FACILITY SERVICES LIMITED (02878829)
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 Sep 2015 | AP03 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 | |
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Greig Ronald Brown on 1 June 2014 | |
30 Oct 2014 | AUD | Auditor's resignation | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | AD01 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 | |
29 May 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | TM01 | Termination of appointment of a director | |
20 Dec 2013 | AP01 | Appointment of Dr Eckhart Morré as a director | |
20 Dec 2013 | AP01 | Appointment of Dr Ramon Knollmann as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Martin Jones as a director | |
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 21 November 2012 | |
22 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | AUD | Auditor's resignation | |
06 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders |