NORTH WEST INTERPRETERS LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
TAMESIDE CENTRE FOR ENTERPRISE OLD STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7SF

View Document

12/04/1612 April 2016 21/12/15 NO MEMBER LIST

View Document

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

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1516 January 2015 21/12/14 NO MEMBER LIST

View Document

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

View Accounts

06/03/146 March 2014 21/12/13 NO MEMBER LIST

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 21/12/12 NO MEMBER LIST

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
CHURCH FARM HOUSE WAR HILL
MOTTRAM
HYDE
CHESHIRE
SK14 6JL

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

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

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
ENTERPRISE HOUSE, 63-65 OLDHAM
ROAD, ASHTON UNDER LYNE
TAMESIDE
OL6 7DF

View Document

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

View Accounts

17/02/1217 February 2012 21/12/11 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 21/12/10 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR WAKILUR RAHMAN

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIMA SHEHZADI / 01/10/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FORHANA AHMED / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN AGNEW / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARUQUE AHMED / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAKILUR RAHMAN / 01/10/2009

View Document

17/02/1017 February 2010 21/12/09 NO MEMBER LIST

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 21/12/08 NO MEMBER LIST

View Document

09/09/099 September 2009 DIRECTOR APPOINTED IAN AGNEW

View Document

03/09/093 September 2009 SECRETARY APPOINTED FORHANA AHMED

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED WILLIAM WILSON

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED FARUQUE AHMED

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED SAIMA SHEHZADI

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED FARUQUE AHMED

View Document

02/12/082 December 2008 DIRECTOR APPOINTED WAKILUR RAHMAN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 21/12/07;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: CLYDE HOUSE BUSINESS CENTRE CLYDE STREET ASHTON UNDER LYNE LANCASHIRE OL6 0NQ

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 21/12/05;DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: HOLY TRINITY COMMUNITY CENTRE DEAN STREET ASHTON UNDER LYNE LANCASHIRE OL6 7HD

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 21/12/04

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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