MALIK BUILDING CONTRACTORS (UK) LTD.

Company Documents

DateDescription
11/06/1011 June 2010 STRUCK OFF AND DISSOLVED

View Document

19/02/1019 February 2010 FIRST GAZETTE

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR ASGHAR ALI

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ANWAR MALIK

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR ASGHAR AZEEMI ALI

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY KRS BUSINESS SERVICES

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM FIRST FLOOR 22 MILNPARK STREET GLASGOW G41 1BB

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/99

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/98

View Document

17/10/0617 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SUITE 4/5, WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW LANARKSHIRE G2 6BQ

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: WELLINGTON BUSINESS CENTRE 5 WELLINGTON STREET GLASGOW G2 6HZ

View Document

08/06/008 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 PARTIC OF MORT/CHARGE *****

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 DEC MORT/CHARGE *****

View Document

17/06/9817 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 £ NC 100/100000 12/06/98

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 12/06/98

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/06/989 June 1998 PARTIC OF MORT/CHARGE *****

View Document

27/02/9827 February 1998 EXEMPTION FROM APPOINTING AUDITORS 20/08/97

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: SUITE 4/5 WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW G2 6BQ

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 20 SOUTH FREDERICK STREET GLASGOW G1 1HJ

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996

View Document

16/05/9616 May 1996 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