ACCESS INTERIORS NORTH WEST LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to C/O Leonard Curtis 3rd Floor, Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-08-30

View Document

30/08/2330 August 2023 Statement of affairs

View Document

25/07/2325 July 2023 Cessation of Neil Dobson as a person with significant control on 2023-01-01

View Document

25/07/2325 July 2023 Change of details for Mr Adam David John Berrington as a person with significant control on 2023-01-01

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Micro company accounts made up to 2020-03-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Halegate Farm 203 Halegate Road Widnes WA8 8LU on 2021-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN MURPHY

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CHICHESTER HOUSE CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU UNITED KINGDOM

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID JOHN BERRINGTON / 06/06/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROTHERSTONE

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR SHAUN ANTHONY MURPHY

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 10TH FLOOR ALBERTON HOUSE ST MARY'S PARSONAGE MANCHESTER M3 2WJ

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 DISS40 (DISS40(SOAD))

View Document

29/07/1329 July 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/08/115 August 2011 DIRECTOR APPOINTED ADAM DAVID JOHN BERRINGTON

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED RICHARD JOHN PAUL BROTHERSTONE

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED ANDREW PETER MAIN

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

26/07/1126 July 2011 24/03/11 STATEMENT OF CAPITAL GBP 90

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HEY MACHINE TOOLS


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company