AHMED HUSSAIN LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1224 October 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
8 PILMUIR ROAD,
FORRES
MORAY,
HIGHLAND
IV36 1HD
SCOTLAND

View Document

13/03/1213 March 2012 NOTICE OF WINDING UP ORDER

View Document

13/03/1213 March 2012 COURT ORDER NOTICE OF WINDING UP

View Document

26/10/1026 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
9 PILMUIR ROAD
FORRES
MORAY
IV36 1HD
SCOTLAND

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
3 BEAUFORT ROAD,
INVERNESS
HIGHLAND
IV2 3NP

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM MCNEILL

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information