ANWAR.CO.UK LIMITED

Company Documents

DateDescription
09/02/169 February 2016 STRUCK OFF AND DISSOLVED

View Document

29/07/1529 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
102 DRAYTON GARDENS
WEST DRAYTON
MIDDLESEX
UB7 7LH
UNITED KINGDOM

View Document

16/04/1416 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HABIB ABBAS

View Document

08/04/118 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/12/1025 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ANWAR MALIK / 07/02/2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB ZUHAIR ABBAS / 07/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR HABIB ZUHAIR ABBAS

View Document

19/06/0919 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: SUIT 3, HUNTING HOUSE, CENTRAL WAY, FELTHAM MIDDLESEX TW14 0UD

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS SHAHZAD MALIK

View Document

31/03/0931 March 2009 SECRETARY RESIGNED MUDASSAR ALI

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 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