MOHAMMADIA PROPERTIES LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED YOUSAF / 24/02/2009

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAHBOOB YOUSAF / 01/04/2009

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 PREVSHO FROM 28/02/2008 TO 31/01/2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM NORFOLK HOUSE 163A LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PN

View Document

05/04/085 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB YOUSAF / 01/06/2007

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MAHBOOB YOUSAF / 01/06/2007

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: G OFFICE CHANGED 21/06/04 DHC ACCOUNTANTS 226 DOGSTHORPE ROAD PETERBOROUGH PE1 3PB

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0324 February 2003 Incorporation

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