- Company Overview for I MAINTENANCE NORTH WEST LTD (08063766)
- Filing history for I MAINTENANCE NORTH WEST LTD (08063766)
- People for I MAINTENANCE NORTH WEST LTD (08063766)
- More for I MAINTENANCE NORTH WEST LTD (08063766)
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) |
---|---|---|---|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | TM01 | Termination of appointment of Zeliha Haxhifazliu as a director on 1 June 2013 | |
24 Jul 2014 | AD01 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 24 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Zeliha Haxhifazliu as a director on 1 June 2013 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 31 August 2013 | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
05 Nov 2013 | AP01 | Appointment of Raif Llumnica as a director | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2012
|
|
12 Sep 2013 | TM01 | Termination of appointment of Alec Power as a director | |
12 Sep 2013 | AP01 | Appointment of Zeliha Haxhifazliu as a director | |
19 Jul 2013 | CERTNM |
Company name changed helix brand and design LTD\certificate issued on 19/07/13
|
|
19 Jul 2013 | CONNOT | Change of name notice | |
17 Jul 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 July 2013 | |
17 Jul 2012 | TM01 | Termination of appointment of Jaskiran Gambhir as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Jaskiran Singh Gambhir as a director | |
10 May 2012 | NEWINC |
Incorporation
|