MAJID HUSSAIN LTD

Company Documents

DateDescription
04/10/134 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 Annual return made up to 21 July 2010 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
15A ANCHOR ROAD
ALDRIDGE
WEST MIDLANDS
WS9 8PT

View Document

26/11/1026 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/108 November 2010 APPLICATION FOR STRIKING-OFF

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0926 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 DISS40 (DISS40(SOAD))

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM:
CENTRAL HOUSE
582-586 KINGSBURY ROAD
BIRMINGHAM
WEST MIDLANDS B24 9ND

View Document

21/07/0521 July 2005 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