MISBA PROPERTIES LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MISBA UDDIN

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED SHAEDA BEGUM SHANTI

View Document

17/04/0917 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/0924 March 2009 First Gazette

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED TIMOTHY CROOKSTON

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MR TIMOTHY CROOKSTON

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED SHAHIDA SHANTI

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED MISBA UDDIN

View Document

04/03/084 March 2008 SECRETARY APPOINTED MR ROBERT PRINCE

View Document

03/03/083 March 2008 SECRETARY RESIGNED SHAHIDA SHANTI

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 99 PALMERSTON ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3PS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 10 AUCKLAND ROAD EAST SOUTHSEA HAMPSHIRE PO5 2HD

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 Incorporation

View Document

30/09/9930 September 1999 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