MOZNU PROPERTY LTD

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOZLU MIAH

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

22/02/1822 February 2018 COMPANY RESTORED ON 22/02/2018

View Document

22/02/1822 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

09/01/189 January 2018 STRUCK OFF AND DISSOLVED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

06/12/166 December 2016 DISS40 (DISS40(SOAD))

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

19/08/1319 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 53 HIGH STREET CHEVELEY NEWMARKET SUFFOLK CB8 9DQ

View Document

08/05/128 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 3 MARKHAM CLOSE CAMBRIDGE CAMBS CB4 2PX ENGLAND

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FOZLU MIAH / 16/11/2011

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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