Advanced company searchLink opens in new window

AUTOMOTIVE INDEMNITY MANAGEMENT SERVICES LIMITED

Company number 06034589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AP01 Appointment of Tariq Javed Malik as a director
05 Dec 2013 TM02 Termination of appointment of Aadam Malik as a secretary
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
26 Apr 2012 AP03 Appointment of Mr Aadam Malik as a secretary
26 Apr 2012 TM02 Termination of appointment of Tariq Malik as a secretary
15 Nov 2011 CERTNM Company name changed automotive indemnity management serives LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
04 Oct 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2009
13 May 2011 AP01 Appointment of Waheed Javed Malik as a director
13 May 2011 TM01 Termination of appointment of Tariq Malik as a director
16 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Tariq Javed Malik on 30 August 2010
08 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 30/09/09; full list of members
22 Sep 2009 288a Secretary appointed mr tariq javed malik