About

Registered Number: 06034589
Date of Incorporation: 20/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 11 months ago)
Registered Address: Nationwide House, Horseley Fields, Wolverhampton, WV1 3DG

 

Based in Wolverhampton, Automotive Indemnity Management Services Ltd was registered on 20 December 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Javed, Waheed 01 April 2011 - 1
AFZAL, Yasmin 20 December 2006 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Aadam 15 February 2012 04 December 2013 1
MALIK, Tariq Javed 01 September 2009 14 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 10 October 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
CERTNM - Change of name certificate 15 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 07 September 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
DISS40 - Notice of striking-off action discontinued 12 September 2009
363a - Annual Return 10 September 2009
DISS16(SOAS) - N/A 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.