MIDDLESEX COLLEGE LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 TERMINATE DIR APPOINTMENT

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALI ASUM

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MOHAMMAD BABAR

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
RAMILLIES HOUSE
1-2 RAMILLIES STREET
LONDON
W1F 7LN

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIRZA HUSSAIN

View Document

08/03/108 March 2010 DIRECTOR APPOINTED ALI ASUM

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR WAQAR BHATTI

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MIRZA SHAFAIT HUSSAIN

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR MIRZA HUSSAIN

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MIRZA SHAFAIT HUSSAIN

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
UNIT 29, NATIONAL WORKS, BATH
ROAD, HOUNSLOW
MIDDLESEX
TW4 7EA

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 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