SHAHZAD ELECTRONICS LTD

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1922 February 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SHAHZAD AHMED / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHZAD AHMED / 31/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 47 CHADDERTON WAY OLDHAM OL9 6DP ENGLAND

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD AHMED / 31/10/2018

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD AHMED / 04/05/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SHAHZAD AHMED / 04/05/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O UNIT C 17-23 BROUGHTON LANE MANCHESTER M8 9TY ENGLAND

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 CURREXT FROM 31/05/2015 TO 31/10/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 51 FARADAY AVENUE MANCHESTER M8 0SS

View Document

25/06/1525 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1421 May 2014 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