MULTAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Director's details changed for Mr Idrees Ali on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 123 Old Castle Road Glasgow G44 5TJ on 2023-02-13

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA RAM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR RAJENDRA KUMAR RAM

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 CESSATION OF SHAMEELA ALI AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF ALYSHAH ALI AS A PSC

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRESS ALI / 10/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information