- Company Overview for NORTH WEST FINISHES LTD (07295489)
- Filing history for NORTH WEST FINISHES LTD (07295489)
- People for NORTH WEST FINISHES LTD (07295489)
- Charges for NORTH WEST FINISHES LTD (07295489)
- Insolvency for NORTH WEST FINISHES LTD (07295489)
- More for NORTH WEST FINISHES LTD (07295489)
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) |
---|---|---|---|
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr John Joseph Mcgarvey on 25 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from the Old Sawmill Shaw Bridge Street Clitheroe BB7 1LY England on 15 June 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of Charlotte Shipston as a director | |
14 Apr 2011 | AP01 | Appointment of Mr John Joseph Mcgarvey as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Brian Stephen Shipston as a director | |
25 Jun 2010 | NEWINC | Incorporation |