- Company Overview for NORTH WEST INTERPRETERS LIMITED (04982040)
- Filing history for NORTH WEST INTERPRETERS LIMITED (04982040)
- People for NORTH WEST INTERPRETERS LIMITED (04982040)
- More for NORTH WEST INTERPRETERS LIMITED (04982040)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AD01 | Registered office address changed from Tameside Centre for Enterprise Old Street Ashton-Under-Lyne Lancashire OL6 7SF to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 12 April 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 21 December 2015 no member list | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2015 | AR01 | Annual return made up to 21 December 2014 no member list | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2014 | AR01 | Annual return made up to 21 December 2013 no member list | |
24 Sep 2013 | AR01 | Annual return made up to 21 December 2012 no member list | |
02 Sep 2013 | AD01 | Registered office address changed from Church Farm House War Hill Mottram Hyde Cheshire SK14 6JL on 2 September 2013 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | TM01 | Termination of appointment of William Wilson as a director | |
12 Feb 2013 | AD01 | Registered office address changed from Enterprise House, 63-65 Oldham Road, Ashton Under Lyne Tameside OL6 7DF on 12 February 2013 | |
17 Feb 2012 | AR01 | Annual return made up to 21 December 2011 no member list | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 21 December 2010 no member list | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of Wakilur Rahman as a director | |
17 Feb 2010 | AR01 | Annual return made up to 21 December 2009 no member list |