Advanced company searchLink opens in new window

I MAINTENANCE NORTH WEST LTD

Company number 08063766

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-31
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
  • MODEL ARTICLES ‐ Model articles adopted