Download leads from Nexok and grow your business. Find out more

Nationwide (Engineering & Hydrographic) Surveys Limited

Documents

Total Documents20
Total Pages70

Filing History

15 June 2007Dissolved
15 March 2007Return of final meeting in a creditors' voluntary winding up
13 December 2006Liquidators statement of receipts and payments
13 June 2006Liquidators statement of receipts and payments
6 December 2005Liquidators statement of receipts and payments
14 June 2005Liquidators statement of receipts and payments
3 December 2004Liquidators statement of receipts and payments
28 May 2004Liquidators statement of receipts and payments
8 December 2003Liquidators statement of receipts and payments
28 November 2002Appointment of a voluntary liquidator
28 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 November 2002Statement of affairs
13 September 2001Return made up to 17/07/01; full list of members
21 August 2000Company name changed nwc (engineering & hydrographic) surveys LIMITED\certificate issued on 22/08/00
27 July 2000Ad 17/07/00--------- £ si 1@1=1 £ ic 1/2
20 July 2000New secretary appointed;new director appointed
20 July 2000Registered office changed on 20/07/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU
20 July 2000New director appointed
20 July 2000Director resigned
20 July 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing