Nationwide Direct Financial LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-11-30 | |
Trade Debtors | £37,822 | 0% |
Employees | £0 | 0% |
Total assets | £3,159 | 0% |
XMLCO LIMITED
DIRECT FINANCIAL HELPLINE LTD
Company type | Private Limited Company, Active |
Company Number | 05999918 |
Record last updated | Saturday, December 17, 2016 7:54:59 AM UTC |
Official Address | 84 Manchester House Princess Street City Centre There are 3 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M16NG |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jan 15, 2014 | Annual return |  |
Registry | Oct 10, 2013 | Change of accounting reference date |  |
Financials | Oct 7, 2013 | Annual accounts |  |
Registry | Sep 24, 2013 | Change of accounting reference date |  |
Financials | Jul 22, 2013 | Annual accounts |  |
Registry | Dec 20, 2012 | Annual return |  |
Financials | Sep 20, 2012 | Annual accounts |  |
Registry | Mar 30, 2012 | Change of name certificate |  |
Registry | Mar 30, 2012 | Company name change |  |
Registry | Nov 18, 2011 | Annual return |  |
Financials | Sep 2, 2011 | Annual accounts |  |
Registry | Dec 9, 2010 | Annual return |  |
Financials | Sep 1, 2010 | Annual accounts |  |
Registry | Dec 24, 2009 | Annual return |  |
Financials | Sep 29, 2009 | Annual accounts |  |
Registry | Jan 22, 2009 | Annual return |  |
Financials | Oct 1, 2008 | Annual accounts |  |
Registry | Dec 30, 2007 | Annual return |  |
Registry | Dec 14, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 14, 2007 | Section 175 comp act 06 08 |  |
Registry | Jan 15, 2007 | Appointment of a director |  |
Registry | Jan 15, 2007 | Appointment of a director 5999... |  |
Registry | Jan 3, 2007 | Change of name certificate |  |
Registry | Jan 3, 2007 | Company name change |  |
Registry | Dec 19, 2006 | Resignation of a director |  |
Registry | Dec 19, 2006 | Resignation of a secretary |  |
Registry | Dec 15, 2006 | Two appointments: a woman and a man |  |
Registry | Dec 12, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 8, 2006 | Change in situation or address of registered office |  |
Registry | Nov 15, 2006 | Two appointments: 2 companies |  |