NATIONAL ORGANISATION OF THE WIDOWED

Company Documents

DateDescription
12/02/1512 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
C/O CRANFIELD BUSINESS RECOVERY LIMITED
YOUELL HOUSE 1 HILL TOP
COVENTRY
CV1 5AB

View Document

10/10/1410 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
48 QUEENS ROAD
COVENTRY
CV1 3EH

View Document

25/09/1325 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/09/1325 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/1325 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/09/1325 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1314 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES ELLIOTT

View Document

14/07/1314 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES ELLIOTT

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS SHEILA HUNTLEY

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MRS FRANCES IRENE ELLIOTT

View Document

28/09/1228 September 2012 16/09/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MRS CHRISTINE WENDY HODGSON

View Document

06/08/126 August 2012 ADOPT ARTICLES 16/06/2012

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY ALISON HICKS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HICKS

View Document

26/09/1126 September 2011 16/09/11 NO MEMBER LIST

View Document

02/08/112 August 2011 COMPANY NAME CHANGED NATIONAL ASSOCIATION OF WIDOWS
CERTIFICATE ISSUED ON 02/08/11

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 16/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE HICKS / 01/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL JOYCE HOWE / 01/08/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN SARGEANT

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MRS PAMELA ROSANNA WILLOCK

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MRS TESSA LUCY HUNT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR HERBERT KITNEY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVELAND

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MRS DIANA NEVILLE GOUGH

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS ALISON JANE HICKS

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MRS CHRISTINE WENDY HODGSON

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ALISON HICKS

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 16/09/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR HERBERT GEORGE CLIFFORD KITNEY

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED DIRECTOR MICHAEL ROBERT LOVELAND

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 16/09/08

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 16/09/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RALPH MARSHALL

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 16/09/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 16/09/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ANNUAL RETURN MADE UP TO 16/09/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 16/09/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company