SAQLAIN MUSHTAQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SAQLAIN MUSHTAQ / 22/10/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 60 FRANCISCAN ROAD TOOTING LONDON SW17 8EG

View Document

22/10/1222 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANA SAQLAIN / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAQLAIN MUSHTAQ / 22/10/2012

View Document

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

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAQLAIN MUSHTAQ / 05/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANA SAQLAIN / 01/08/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MRS SANA SAQLAIN

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAQLAIN MUSHTAQ / 01/09/2006

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SAQLAIN MUSTAQ / 05/08/2004

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 103 MASSINGBERD WAY TOOTING BEC LONDON SW17 6AH

View Document

04/06/094 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 60 FRANCISCAN ROAD TOOTING LONDON SW17 8EG

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS RICHMOND UPON THAMES SURREY TW9 3GA

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 S366A DISP HOLDING AGM 04/08/05

View Document

24/10/0524 October 2005 S386 DISP APP AUDS 04/08/05

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED NASEEM NEWSAGENTS LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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