B1 PROPERTY TRADING LTD

Company Documents

DateDescription
14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR BILAL HUSSAIN

View Document

04/07/134 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 COMPANY NAME CHANGED BILAL PROPERTY TRADING LIMITED
CERTIFICATE ISSUED ON 22/02/13

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL HUSSAIN / 01/10/2009

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
UNIT 2, IT DIGITAL
10 DOUGLAS STREET
DUNDEE
TAYSIDE
DD1 5AJ

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL HUSSAIN / 30/04/2009

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DARAKSHAN HUSSAIN / 30/04/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
10 MILTON STREET
DUNDEE
DD3 6QQ

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
NEW LAW HOUSE, SALTIRE CENTRE
GLENROTHES
FIFE
KY6 2DA

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 PARTIC OF MORT/CHARGE *****

View Document

30/08/0630 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 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