AL-HARAMAIN HAJJ & UMRAH TOURS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2410 January 2024 Statement of affairs

View Document

10/01/2410 January 2024 Registered office address changed from 97a Whalley Range Blackburn Lancashire BB1 6EE to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

29/03/2329 March 2023 Termination of appointment of Ayaaz Musa Patel as a director on 2020-03-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/02/2021

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID MUSA PATEL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMMED PATEL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR SAJID MUSA PATEL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 SECRETARY APPOINTED MR MOHAMMED PATEL

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PATEL

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY SAJID PATEL

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR AYAAZ MUSA PATEL

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR SAJID PATEL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR AYAAZ PATEL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMMED PATEL

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MOHAMMED PATEL

View Document

04/04/164 April 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

04/01/164 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/12/1422 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY NARGIS PATEL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAAZ MUSA PATEL / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR MOHAMMED PATEL

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR AYAAZ MUSA PATEL

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MUSA PATEL

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

11/12/0811 December 2008 GBP NC 1000/20000 01/10/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: BRIGHT MILL STANLEY STREET BLACKBURN BB1 6BW

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 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