SHAHZAD AKHTAR LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-12-03

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-12-03

View Document

04/02/224 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 9 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NN

View Document

31/12/1831 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1831 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1831 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY MCADAM & CO LTD - 0441 9650

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/09/167 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/12/1520 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 COMPANY BUSINESS 26/02/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1315 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 36 HIGHGLEN DRIVE PLYMOUTH PL7 5LA UNITED KINGDOM

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCADAM & CO LTD - 0441 9650 / 12/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD AKHTAR / 12/12/2009

View Document

23/06/0923 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 9 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NN UNITED KINGDOM

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MCADAM & CO LTD - 0441 9650

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY JANE AKHTAR

View Document

22/09/0822 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD AKHTAR / 20/05/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 19 BONVILLE ROAD ALTRINCHAM WA14 4QR

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 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