NOORIE HALAL IMPORTERS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR NOREEN AHMED

View Document

14/10/1314 October 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/06/1311 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOOR ALIDITTA / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN AHMED / 05/03/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NOOR ALI DITTA / 05/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED NOOR ALIDITTA

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 06/01/09

View Document

20/01/0920 January 2009 GBP NC 100/1000 06/01/2009

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN AHMED / 10/02/2008

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / NOOR ALI DITTA / 10/02/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 17 FORDWICH DRIVE ROCHESTER KENT ME2 3FA

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 17 FORDWICH DRIVE ROCHESTER KENT ME2 3FA

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information