MEDYG K & Q BASHIR LTD

Company Documents

DateDescription
13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 DISS REQUEST WITHDRAWN

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM NEWMAN MORRIS LTD 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA UNITED KINGDOM

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KHALID BASHIR / 31/03/2011

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / QURATUL ANN KHALID BASHIR / 31/03/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 18 HEOL ALUN WAUNFAWR ABERYSTWYTH SY23 3BB UNITED KINGDOM

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM AFFALLON IORWERTH AVENUE ABERYSTWYTH CREDIGION SY23 1EW

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 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