JANNAT PROPERTIES LTD

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

14/07/1014 July 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH SAFDAR / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMAR SAFDAR / 01/10/2009

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 252 HALLIWELL ROAD BOLTON BL1 3QD

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/07/0925 July 2009 DISS40 (DISS40(SOAD))

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/11/0811 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 COMPANY NAME CHANGED ALARIFEEN PROPERTIES LTD CERTIFICATE ISSUED ON 11/11/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR SAQIBI HUSSAIN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ABDULLAH SAFDAR

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED UMAR SAFDAR

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY SUMERA TARIQ

View Document

17/06/0817 June 2008 SECRETARY APPOINTED SHAMSUL NISA

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ASHA BIBI

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR SAMEENA ASHRAF

View Document

04/04/084 April 2008 DIRECTOR REMOVAL 22/02/2008

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 COMPANY BUSINESS 26/01/08

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 S369(4) SHT NOTICE MEET 25/01/08

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 83 HENDERSON STREET LEVENSHULME MANCHESTER M19 2QR

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 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


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