This company is commonly known as Accident Claims Managers Limited. The company was founded 15 years ago and was given the registration number 06744937. The firm's registered office is in HOUNSLOW. You can find them at Vista Business Center, 50 Salisbury Road, Hounslow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACCIDENT CLAIMS MANAGERS LIMITED |
---|---|---|
Company Number | : | 06744937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2008 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vista Business Center, 50 Salisbury Road, Hounslow, England, TW4 6JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, High Street, Langley, Slough, England, SL3 8JY | Director | 10 November 2008 | Active |
61, Third Avenue, Bordesley Green Birmingham, United Kingdom, B9 5RW | Secretary | 10 November 2008 | Active |
Mr Ejaz Ul Hassan Chaudhry | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Compton Avenue, Wembley, England, HA0 3FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-13 | Change of name | Change of name notice. | Download |
2018-08-03 | Restoration | Restoration order of court. | Download |
2018-08-03 | Change of name | Certificate change of name company. | Download |
2017-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2017-05-23 | Gazette | Gazette notice voluntary. | Download |
2017-05-15 | Dissolution | Dissolution application strike off company. | Download |
2016-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Gazette | Gazette filings brought up to date. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Address | Change registered office address company with date old address. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-03 | Officers | Change person director company with change date. | Download |
2013-08-19 | Address | Change registered office address company with date old address. | Download |
2013-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-14 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.