BANARASI BAZAAR LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ NOORALI RASHID / 31/03/2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIDAHUSSEIN NOORALI RASHID / 31/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED NOORALI RASHID / 31/03/2010

View Document

26/02/1026 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED RASHID / 31/03/2009

View Document

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

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ RASHID / 31/03/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIDAHUSSEIN RASHID / 31/03/2009

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/06/0512 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: PREMIERE SUITE MALCOLM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0LN

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: SUITE 10 008 PREMIER WING MALCOLM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0LN

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: ANDERSON HOUSE 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 Incorporation

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