MINIMART STORE LTD

Company Documents

DateDescription
14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
8 ST. JAMES'S ROAD
BLACKBURN
BB1 8ET
ENGLAND

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
76 WHARTON ROAD
WHARTON
WINSFORD
CHESHIRE
CW7 3AE
UNITED KINGDOM

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS TASNEEM KHANSAHAB

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS TASNEEM KHANSAHAB

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR WAHEED TAHIR

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY WAHEED TAHIR

View Document

04/02/134 February 2013 ORDER OF COURT TO WIND UP

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR WAHEED TAHIR

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR YAQOOB MALIK

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR WAHEED TAHIR

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY YAQOOB MALIK

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANILA GULRAIZ

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR YAQOOB MALIK

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR YAQOOB MALIK

View Document

23/09/1123 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 88 DICKENSON ROAD MANCHESTER M14 5HJ UNITED KINGDOM

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANILA GULRAIZ / 01/10/2009

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information