MIDDLESEX COLLEGE LIMITED

04999042
CHARLES LANE MEWS 63-64 CHARLES LANE LONDON GREATER LONDON NW8 7SB

Documents

Documents
Date Category Description Pages
09 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
26 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2012 officers Termination of appointment of director 2 Buy now
11 Jul 2012 officers Termination of appointment of director (Ali Asum) 1 Buy now
10 Jan 2012 officers Appointment of director (Mohammad Babar) 3 Buy now
24 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Online Corporate Secretaries Limited) 2 Buy now
26 Apr 2010 officers Termination of appointment of director (Mirza Hussain) 1 Buy now
08 Mar 2010 officers Appointment of director (Ali Asum) 2 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Termination of appointment of director (Waqar Bhatti) 1 Buy now
14 Dec 2009 officers Appointment of director (Mirza Shafait Hussain) 2 Buy now
16 Jul 2009 officers Appointment Terminated Director mirza hussain 1 Buy now
29 Jun 2009 accounts Annual Accounts 7 Buy now
06 Mar 2009 officers Director appointed mirza shafait hussain 2 Buy now
18 Dec 2008 annual-return Return made up to 18/12/08; full list of members 3 Buy now
03 Dec 2008 officers Secretary appointed online corporate secretaries LIMITED 1 Buy now
14 Nov 2008 accounts Annual Accounts 7 Buy now
19 May 2008 officers Appointment Terminated Secretary online corporate secretaries LIMITED 1 Buy now
21 Feb 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
16 Jan 2008 accounts Annual Accounts 5 Buy now
14 Apr 2007 accounts Annual Accounts 4 Buy now
21 Dec 2006 annual-return Return made up to 18/12/06; full list of members 2 Buy now
12 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: unit 29, national works, bath road, hounslow middlesex TW4 7EA 1 Buy now
21 Jun 2006 annual-return Return made up to 18/12/05; full list of members 5 Buy now
20 Oct 2005 accounts Annual Accounts 6 Buy now
19 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
22 Mar 2005 officers New secretary appointed 2 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers Director's particulars changed 1 Buy now
10 Mar 2005 annual-return Return made up to 18/12/04; full list of members 5 Buy now
02 Mar 2005 officers Director's particulars changed 1 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
18 Dec 2003 incorporation Incorporation Company 0 Buy now