MOKHTAR ELASHAHEB LTD

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/146 June 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED GLOBIZ STAR LIMITED
CERTIFICATE ISSUED ON 26/02/14

View Document

26/02/1426 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
34 MARQUESS WAY
MIDDLETON
MANCHESTER
M24 4JR
ENGLAND

View Document

10/02/1410 February 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOKHTAR SANOUSI ELASHAHEB / 04/07/2011

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOKHTAR SANOUSI ELASHAHEB / 01/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOKHTAR SANOUSI ELASHAHEB / 01/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 4 WHITEBARN AVENUE CHEETHAM HILL MANCHESTER M8 0JT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/08/1119 August 2011 INC SHARE CAP 15/07/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 4 WHITEBURN AVENUE CHEETHAM HILL MANCHESTER M8 0JT ENGLAND

View Document

04/07/114 July 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