Nationwide Security Blinds Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 1997)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02171020
Record last updated Sunday, April 12, 2015 10:03:45 AM UTC
Official Address Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire So533tz South, Eastleigh South
There are 556 companies registered at this street
Locality Eastleigh South
Region England
Postal Code SO533TZ
Sector Other special trades construction

Charts

Visits

NATIONWIDE SECURITY BLINDS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12025-42025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 15, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 15, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry May 25, 2011 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jun 29, 2010 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jul 30, 2009 Notice to registrar of companies of supervisor's progress report 2171... Notice to registrar of companies of supervisor's progress report 2171...
Registry Jan 13, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 13, 2009 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Nov 24, 2008 Order to wind up Order to wind up
Registry Nov 21, 2008 Order to wind up 2171... Order to wind up 2171...
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Jun 12, 2008 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry May 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 15, 2008 Annual return Annual return
Financials Jun 21, 2007 Annual accounts Annual accounts
Registry Jan 15, 2007 Annual return Annual return
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 12, 2006 Annual return Annual return
Registry Sep 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 19, 2005 Annual accounts Annual accounts
Registry Mar 29, 2005 Resignation of a director Resignation of a director
Registry Mar 23, 2005 Resignation of a woman Resignation of a woman
Registry Feb 10, 2005 Annual return Annual return
Financials Jun 7, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Annual return Annual return
Registry Jun 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 17, 2003 Annual accounts Annual accounts
Registry Feb 5, 2003 Annual return Annual return
Registry Nov 30, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 13, 2002 Annual accounts Annual accounts
Registry Feb 2, 2002 Annual return Annual return
Registry Mar 1, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 12, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Feb 12, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Jan 17, 2000 Annual return Annual return
Registry Jan 29, 1999 Annual return 2171... Annual return 2171...
Financials Jan 19, 1999 Annual accounts Annual accounts
Registry Jul 28, 1998 Appointment of a director Appointment of a director
Registry Jul 22, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials May 26, 1998 Annual accounts Annual accounts
Registry Jan 22, 1998 Annual return Annual return
Registry Jan 20, 1997 Annual return 2171... Annual return 2171...
Financials Jan 10, 1997 Annual accounts Annual accounts
Registry Aug 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 18, 1996 Annual return Annual return
Financials Dec 18, 1995 Annual accounts Annual accounts
Registry Aug 25, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 1995 Annual accounts Annual accounts
Registry Feb 9, 1995 Elective resolution Elective resolution
Registry Jan 17, 1995 Annual return Annual return
Registry Feb 6, 1994 Annual return 2171... Annual return 2171...
Financials Jan 16, 1994 Annual accounts Annual accounts
Registry Jul 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 24, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 24, 1993 Annual accounts Annual accounts
Registry Feb 4, 1993 Annual return Annual return
Registry Aug 17, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 17, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 17, 1992 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 27, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 23, 1992 Annual accounts Annual accounts
Registry Jan 19, 1992 Annual return Annual return
Financials Jan 31, 1991 Annual accounts Annual accounts
Registry Jan 31, 1991 Annual return Annual return
Registry Jan 24, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Mar 7, 1990 Annual return Annual return
Financials Mar 7, 1990 Annual accounts Annual accounts
Registry Jul 19, 1989 Annual return Annual return
Financials May 25, 1989 Annual accounts Annual accounts
Registry Oct 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1987 Director resigned, new director appointed 2171... Director resigned, new director appointed 2171...
Registry Oct 29, 1987 Wd pd --------- Wd pd ---------
Registry Oct 29, 1987 Wd ad --------- Wd ad ---------
Registry Oct 26, 1987 Notice of accounting reference date Notice of accounting reference date
Registry Oct 20, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 20, 1987 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)