Muhammad Ali Properties Ltd

06358214
C/O Urban Land Group First Floor Urban House N14 5BP

Documents

Documents
Date Category Description Pages
12 Jan 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
12 Nov 2008 officers Director's Change of Particulars / kevin carr / 03/04/2008 / HouseName/Number was: , now: flat G02; Street was: 14 the chine, now: - tower point; Area was: grange park, now: sydney road; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N21 2EB, now: EN2 6SZ; Country was: , now: united kingdom 1 Buy now
12 Nov 2008 officers Director and Secretary's Change of Particulars / loucas theodorou / 03/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 5 cotswold way, now: the grove; Post Code was: EN2 7HD, now: EN2 7PY; Country was: , now: united kingdom 2 Buy now
10 Apr 2008 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
14 Mar 2008 officers Director and secretary appointed loucas theodorou 2 Buy now
14 Mar 2008 officers Director appointed kevin raymond carr 2 Buy now
05 Sep 2007 address Registered office changed on 05/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 incorporation Incorporation Company 14 Buy now