LUBNA BASHIR LTD

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

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

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUBNA BASHIR / 10/02/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / YOUSUF RAHMAAN / 12/03/2008

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED PTM ENERGY LIMITED CERTIFICATE ISSUED ON 25/02/08

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 72 NEW BOND STREET LONDON W1S 1RR

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 THE OLD LODGE MAIN STREET EGREMONT CA22 2DB

View Document

14/02/0714 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