- Company Overview for INTERCITY CONSULTANTS (NORTH WEST) LIMITED (02437776)
- Filing history for INTERCITY CONSULTANTS (NORTH WEST) LIMITED (02437776)
- People for INTERCITY CONSULTANTS (NORTH WEST) LIMITED (02437776)
- Charges for INTERCITY CONSULTANTS (NORTH WEST) LIMITED (02437776)
- More for INTERCITY CONSULTANTS (NORTH WEST) LIMITED (02437776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2018 | DS01 | Application to strike the company off the register | |
26 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Dec 2016 | TM02 | Termination of appointment of Amjad Bashir as a secretary on 7 December 2016 | |
04 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 83 Ducie Street Manchester M1 2JQ on 5 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 59a Washway Road Sale Cheshire M33 7SS on 29 October 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Darren John Milford on 31 March 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from chester house 68 chester house macclesfield cheshire SK11 6DY |