A1 PROPERTY MCR LTD

Company Documents

DateDescription
05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

09/04/239 April 2023 Notification of Aleem Nasir as a person with significant control on 2023-04-09

View Document

27/12/2227 December 2022 Cessation of Aleem Nasir as a person with significant control on 2022-12-27

View Document

27/12/2227 December 2022 Registered office address changed from 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP England to 11 Havelock Street Blackpool FY1 4BN on 2022-12-27

View Document

27/12/2227 December 2022 Notification of Abdulkarim Alhasan as a person with significant control on 2022-12-27

View Document

27/12/2227 December 2022 Appointment of Mr Abdulkarim Alhasan as a director on 2022-12-27

View Document

27/12/2227 December 2022 Termination of appointment of Aleem Nasir as a director on 2022-12-27

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

01/10/221 October 2022 Appointment of Mr Asad Ahmed Khan as a director on 2022-09-21

View Document

01/10/221 October 2022 Director's details changed for Mr Danis Ahmed on 2022-09-21

View Document

01/10/221 October 2022 Appointment of Mr Danis Ahmed as a director on 2022-09-21

View Document

21/02/2221 February 2022 Termination of appointment of Abdulkarim Alhasan as a director on 2022-02-21

View Document

21/02/2221 February 2022 Notification of Aleem Nasir as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Cessation of Abdulkarim Alhasan as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Appointment of Mr Aleem Nasir as a director on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 11 Havelock Street Blackpool FY1 4BN England to 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP on 2022-02-21

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Notification of Abdulkarim Alhasan as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP England to 11 Havelock Street Blackpool FY1 4BN on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Abdulkarim Alhasan as a director on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Cessation of Aleem Nasir as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Aleem Nasir as a director on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 COMPANY NAME CHANGED FLEXI LEASE AND HIRE LTD CERTIFICATE ISSUED ON 11/08/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEEM NASIR

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR ALEEM NASIR

View Document

10/08/2010 August 2020 CESSATION OF KAMRAN YOUSAF AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAMRAN YOUSAF

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEAMAT SARDAR

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEEM NASIR

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAN YOUSAF

View Document

15/05/2015 May 2020 CESSATION OF ALEEM NASIR AS A PSC

View Document

15/05/2015 May 2020 CESSATION OF NEAMAT ALI SARDAR AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR KAMRAN YOUSAF

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 1 WATERS EDGE BUSINESS PARK MODWEN ROAD SALFORD M5 3EZ ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM PROSPECT HOUSE FEATHERSTALL ROAD SOUTH OLDHAM OL9 6HL ENGLAND

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEEM NASIR

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ALEEM NASIR

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company