MIAN ANWER LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

02/04/232 April 2023 Appointment of Mr Awais Anwer as a director on 2019-06-06

View Document

02/04/232 April 2023 Termination of appointment of Bialal Anwer as a secretary on 2019-06-06

View Document

02/04/232 April 2023 Termination of appointment of Bialal Anwer as a director on 2019-06-06

View Document

02/04/232 April 2023 Termination of appointment of Awais Anwer as a director on 2019-06-06

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-23

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

09/05/199 May 2019 CORPORATE DIRECTOR APPOINTED AL WASSAY LTD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

12/02/1912 February 2019 COMPANY RESTORED ON 12/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/02/195 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

03/06/153 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

17/05/1417 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR AWAIS ANWER

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR AWAIS ANWER

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR AWAIS ANWER

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR AWAIS ANWER

View Document

15/05/1115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR AWAIS ANWER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR AWAIS ANWER

View Document

08/08/108 August 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/08/107 August 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIALAL ANWER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 23 April 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AWAIS ANWER / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BIALAL ANWER / 05/01/2010

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 4 BARRETT STREET, SMETHWICK, B66 4SE

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY APPOINTED BIALAL ANWER

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED AWAIS ANWER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

28/04/0828 April 2008 ADOPT MEM AND ARTS 23/04/2008

View Document

23/04/0823 April 2008 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