Total Documents | 44 |
---|
Total Pages | 99 |
---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off |
11 March 2014 | First Gazette notice for voluntary strike-off |
11 March 2014 | First Gazette notice for voluntary strike-off |
20 August 2013 | Compulsory strike-off action has been suspended |
20 August 2013 | Compulsory strike-off action has been suspended |
18 June 2013 | First Gazette notice for compulsory strike-off |
18 June 2013 | First Gazette notice for compulsory strike-off |
21 September 2012 | Compulsory strike-off action has been suspended |
21 September 2012 | Compulsory strike-off action has been suspended |
28 August 2012 | First Gazette notice for compulsory strike-off |
28 August 2012 | First Gazette notice for compulsory strike-off |
9 January 2012 | Termination of appointment of Mohammed Latif as a director |
9 January 2012 | Termination of appointment of Mohammed Latif as a director |
8 January 2012 | Appointment of Mohammed Harun Rashid as a director |
8 January 2012 | Appointment of Mohammed Harun Rashid as a director |
8 January 2012 | Appointment of Abu Jafar Md Mohiuddin as a director |
8 January 2012 | Appointment of Abu Jafar Md Mohiuddin as a director |
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
12 September 2011 | Registered office address changed from 55 Sandhill Way Aylesbury Buckinghamshire HP19 8GU on 12 September 2011 |
12 September 2011 | Registered office address changed from 55 Sandhill Way Aylesbury Buckinghamshire HP19 8GU on 12 September 2011 |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
21 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
21 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
21 November 2010 | Director's details changed for Mr Mohammed Fuad Latif on 7 August 2010 |
21 November 2010 | Secretary's details changed for Mohammed Fuad Latif on 7 August 2010 |
21 November 2010 | Secretary's details changed for Mohammed Fuad Latif on 7 August 2010 |
21 November 2010 | Director's details changed for Mr Mohammed Fuad Latif on 7 August 2010 |
21 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
21 November 2010 | Secretary's details changed for Mohammed Fuad Latif on 7 August 2010 |
21 November 2010 | Director's details changed for Mr Mohammed Fuad Latif on 7 August 2010 |
1 July 2010 | Termination of appointment of Mohammad Hasan as a director |
1 July 2010 | Termination of appointment of Mohammad Hasan as a director |
16 February 2010 | Registered office address changed from 6 Hodd Wood Road Chesham Bucks HP5 1SQ on 16 February 2010 |
16 February 2010 | Registered office address changed from 6 Hodd Wood Road Chesham Bucks HP5 1SQ on 16 February 2010 |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 |
27 August 2009 | Director and secretary appointed mohammed fuad latif |
27 August 2009 | Director and secretary appointed mohammed fuad latif |
7 August 2009 | Incorporation |
7 August 2009 | Incorporation |