MASSUM TANDOORI LTD.

Company Documents

DateDescription
24/06/1524 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/03/1524 March 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

24/10/1324 October 2013 NOTICE OF WINDING UP ORDER

View Document

24/10/1324 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 9 ROYAL CRESCENT GLASGOW G3 7SP

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/138 February 2013 FIRST GAZETTE

View Document

13/10/1113 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/10/117 October 2011 FIRST GAZETTE

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/05/1118 May 2011 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY APPOINTED WHITELAW WELLS, C.A.

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY NAZILA HUSSAIN

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW STRATHCLYDE G3 8BW

View Document

19/06/0919 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2005

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 28 MANSE ROAD NAIRN HIGHLAND IV12 4RW

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED LERAT LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: SHIREEN VILLA, 34 CASTLE STREET FORRES MORAY IV36 1PW

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 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