Download leads from Nexok and grow your business. Find out more

Mittal Financial Corporation Limited

Documents

Total Documents64
Total Pages196

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off
26 February 2013Final Gazette dissolved via voluntary strike-off
29 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012
29 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012
29 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012
13 November 2012First Gazette notice for voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
31 October 2012Application to strike the company off the register
31 October 2012Application to strike the company off the register
21 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1,000
21 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1,000
21 February 2012Accounts for a dormant company made up to 3 April 2011
21 February 2012Accounts for a dormant company made up to 3 April 2011
21 February 2012Accounts for a dormant company made up to 3 April 2011
23 December 2011Previous accounting period shortened from 4 April 2011 to 3 April 2011
23 December 2011Previous accounting period shortened from 4 April 2011 to 3 April 2011
23 December 2011Previous accounting period shortened from 4 April 2011 to 3 April 2011
9 May 2011Annual return made up to 21 February 2011 with a full list of shareholders
9 May 2011Annual return made up to 21 February 2011 with a full list of shareholders
24 December 2010Total exemption small company accounts made up to 5 April 2010
24 December 2010Total exemption small company accounts made up to 5 April 2010
24 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010
24 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010
24 December 2010Total exemption small company accounts made up to 5 April 2010
24 December 2010Previous accounting period shortened from 5 April 2010 to 4 April 2010
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
26 March 2010Appointment of Company Secretary Reena Mittal as a secretary
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
26 March 2010Secretary's details changed for Hill of Beans Limited on 1 January 2010
26 March 2010Secretary's details changed for Hill of Beans Limited on 1 January 2010
26 March 2010Secretary's details changed for Hill of Beans Limited on 1 January 2010
26 March 2010Appointment of Company Secretary Reena Mittal as a secretary
25 March 2010Director's details changed for Naresh Mittal on 21 January 2010
25 March 2010Director's details changed for Naresh Mittal on 21 January 2010
2 March 2010Registered office address changed from Flat No 2 737 London Road Opp Bus Garage Thornton Heath Surrey CR7 6AU on 2 March 2010
2 March 2010Registered office address changed from Flat No 2 737 London Road Opp Bus Garage Thornton Heath Surrey CR7 6AU on 2 March 2010
2 March 2010Registered office address changed from Flat No 2 737 London Road Opp Bus Garage Thornton Heath Surrey CR7 6AU on 2 March 2010
4 August 2009Total exemption full accounts made up to 5 April 2009
4 August 2009Total exemption full accounts made up to 5 April 2009
4 August 2009Total exemption full accounts made up to 5 April 2009
5 March 2009Return made up to 21/02/09; full list of members
5 March 2009Return made up to 21/02/09; full list of members
4 June 2008Total exemption full accounts made up to 5 April 2008
4 June 2008Total exemption full accounts made up to 5 April 2008
4 June 2008Total exemption full accounts made up to 5 April 2008
8 May 2008Total exemption full accounts made up to 5 April 2007
8 May 2008Total exemption full accounts made up to 5 April 2007
8 May 2008Total exemption full accounts made up to 5 April 2007
21 April 2008Accounting reference date shortened from 29/02/2008 to 05/04/2007
21 April 2008Accounting reference date shortened from 29/02/2008 to 05/04/2007
11 April 2008Secretary appointed hill of beans LIMITED
11 April 2008Secretary appointed hill of beans LIMITED
11 April 2008Appointment Terminated Secretary fernando borges da silva
11 April 2008Appointment terminated secretary fernando borges da silva
24 March 2008Return made up to 21/02/08; full list of members
24 March 2008Return made up to 21/02/08; full list of members
23 March 2008Director's Change of Particulars / naresh mittal / 01/02/2008 / HouseName/Number was: , now: flat 2; Street was: 81A thornton road, now: 737 london road; Post Code was: CR7 6BD, now: CR7 6AU; Country was: , now: united kingdom
23 March 2008Director's change of particulars / naresh mittal / 01/02/2008
9 October 2007Registered office changed on 09/10/07 from: 103 broughton road thornton heath surrey CR7 6AJ
9 October 2007Registered office changed on 09/10/07 from: 103 broughton road thornton heath surrey CR7 6AJ
29 May 2007Registered office changed on 29/05/07 from: 81A thornton road nr thornton pond thornton heath surrey CR7 6BD
29 May 2007Registered office changed on 29/05/07 from: 81A thornton road nr thornton pond thornton heath surrey CR7 6BD
21 February 2007Incorporation
21 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing