NATIONWIDE DEBT LINE LIMITED

11 Ridge Nether Moor 11 Ridge Nether Moor, Swindon, SN3 6NB, Wiltshire
StatusDISSOLVED
Company No.03830835
CategoryPrivate Limited Company
Incorporated24 Aug 1999
Age24 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jan 2010
Years14 years, 5 months, 4 days

SUMMARY

NATIONWIDE DEBT LINE LIMITED is an dissolved private limited company with number 03830835. It was incorporated 24 years, 9 months, 23 days ago, on 24 August 1999 and it was dissolved 14 years, 5 months, 4 days ago, on 12 January 2010. The company address is 11 Ridge Nether Moor 11 Ridge Nether Moor, Swindon, SN3 6NB, Wiltshire.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / gordon hoff / 10/06/2008 / Surname was: hoff, now: hogg

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary dorothy wilson

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from 23 beauchamp road hockley tamworth staffs B77 5HP

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed gordon peter hoff

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: intech house wilbury way hitchin hertfordshire SG4 0TW

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: 9 hill rise slough berkshire SL3 8RA

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Address

Type: 287

Description: Registered office changed on 24/05/02 from: 2ND floor 49A preston new road blackburn lancashire BB2 6AE

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/01/01

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 24 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG SPENDER LIMITED

25 HULSE ROAD,SALISBURY,SP1 3LU

Number:04708548
Status:ACTIVE
Category:Private Limited Company

EASTPAC NETWORK SERVICES LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:09286976
Status:ACTIVE
Category:Private Limited Company

ENTITYA LIMITED

3 RANDALL AVENUE,LONDON,NW2 7RL

Number:10393875
Status:ACTIVE
Category:Private Limited Company

KHANVENIENCE STORE LTD

20 GRAHAM ROAD YARDLEY BIRMINGHAM GRAHAM ROAD,BIRMINGHAM,B25 8JX

Number:09306919
Status:ACTIVE
Category:Private Limited Company

LONDON MARITIME GROUP LIMITED

29A CROWN STREET,BRENTWOOD,CM14 4BA

Number:10507924
Status:ACTIVE
Category:Private Limited Company

TOMS HEALTHCARE LTD

212 VALE ROAD,LIVERPOOL,L25 7SQ

Number:11665205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source