MILFA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/12/1917 December 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/12/196 December 2019 | APPLICATION FOR STRIKING-OFF |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | APPOINTMENT TERMINATED, SECRETARY FARZANA AL-SIRAJ |
12/11/1512 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
19/02/1319 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | SECRETARY APPOINTED FARZANA KAMAL AL-SIRAJ |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL JONES |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/06/1017 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
17/06/1017 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/12/099 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MUQUIM UDDIN AHMED / 07/12/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/02/0927 February 2009 | DIRECTOR APPOINTED MUQUIM AHMED LOGGED FORM |
19/02/0919 February 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 October 2006 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/086 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
23/06/0823 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/01/0814 January 2008 | SECRETARY RESIGNED |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
07/12/077 December 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
09/03/079 March 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0624 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0517 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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