JINNAH TRADING LTD

Company Documents

DateDescription
03/03/223 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 7 HENLEY STREET BIRMINGHAM B11 1JB

View Document

14/02/1914 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR TANWEER HUSSAIN

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZI ALI

View Document

27/03/1827 March 2018 CESSATION OF TANWEER HUSSAIN AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR GHAZI ALI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHAZIA AROLEEB

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR TANWEER HUSSAIN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GHAZI ALI

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS SHAZIA AROLEEB

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 105 BLAKESLEY ROAD BIRMINGHAM B25 8RN

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED JINNAH CARGO (TRADING) LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

09/05/149 May 2014 COMPANY NAME CHANGED GHAZI CARGO LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 66-68 - UNIT 4 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 1AN ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 341 GOLDEN HILLOCK ROAD SPARKBROOK BIRMINGHAM B11 2QL UNITED KINGDOM

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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