KMALIK CONSULTING LIMITED

Company Documents

DateDescription
24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALIK

View Document

02/07/162 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN MALIK / 01/04/2015

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED EDNAN MALIK / 01/04/2014

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED EDNAN MALIK / 01/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 DIRECTOR APPOINTED MR MOHAMMED EDNAN MALIK

View Document

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

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 APPOINTMENT TERMINATED, DIRECTOR FAKHIRA NASEEM

View Document

15/06/1315 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM
89 JACOBS WELL LANE
WAKEFIELD
W YORKSHIRE
WF1 3PB

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY FAKHIRA NASEEM

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MRS FAKHIRA NASEEM

View Document

22/01/1322 January 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MRS FAKHIRA NASEEM

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/06/1125 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 794 LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 9TY UNITED KINGDOM

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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