THE WHITE MUGHAL LTD

Company Documents

DateDescription
31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRZA MEHDI ZAFAR / 10/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ARANKA ZAFAR / 10/07/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR KASIM ZAFAR

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082330300001

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082330300002

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/06/1511 June 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MIRZA MEHDI ZAFAR

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 27 - 2ND FLOOR GLOUCESTER PLACE LONDON W1U 8HU

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS ARANKA ZAFAR

View Document

03/06/153 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082330300002

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082330300001

View Document

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

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR KASIM ZAFAR

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR MEHDI ZAFAR

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 24 ULLSWATER CLOSE BROMLEY KENT BR1 4JF UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information