MOHID ENGINEERING DESIGN SERVICES LTD

Company Documents

DateDescription
05/06/155 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1521 May 2015 APPLICATION FOR STRIKING-OFF

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD
BLACKBURN
ABERDEEN
AB21 0PS
SCOTLAND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUI / 31/01/2013

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RAFIA SHAHEEN / 31/01/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS RAFIA SHAHEEN / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUI / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 SECRETARY APPOINTED MISS RAFIA SHAHEEN

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUI / 08/11/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUI / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUI / 03/10/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 168 CLIFTON ROAD ABERDEEN AB24 4HA SCOTLAND

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 23 HOWBURN PLACE ABERDEEN ABERDEENSHIRE AB11 6XT SCOTLAND

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUI / 13/09/2011

View Document

15/08/1115 August 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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