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

Montqaz Limited

Documents

Total Documents44
Total Pages99

Filing History

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