AL-FAZAL MULTI TRADE LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

11/05/1911 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 470 LINNET DRIVE CHELMSFORD CM2 8AN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ABID FAZAL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JAVED IQBAL FAZAL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/05/1812 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID IQBAL FAZAL

View Document

30/08/1730 August 2017 CESSATION OF JAVED IQBAL FAZAL AS A PSC

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAVED FAZAL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ABID IQBAL FAZAL

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/09/1515 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 21 HILLSIDE GROVE CHELMSFORD ESSEX CM2 9DA

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY IFAT ABID

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR JAVED IQBAL FAZAL

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MRS IFAT ABID

View Document

18/09/1218 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ABID FAZAL

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY JAVED FAZAL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/09/1117 September 2011 SECRETARY APPOINTED MR JAVED FAZAL

View Document

17/09/1117 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID IQBAL FAZAL / 26/04/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 19 SKY COURT CHECKETTS LANE WORCESTER WORCESTERSHIRE WR3 7QJ UNITED KINGDOM

View Document

30/08/1030 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID IQBAL FAZAL / 29/08/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, SECRETARY AMJAD IQBAL

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 21 HILLSIDE GROVE CHELMSFORD ESSEX CM2 9DA UNITED KINGDOM

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABID FAZAL / 01/09/2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 191 BATH ROAD WORCESTER WR5 3AH

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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