About

Registered Number: 06048673
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 57 Longsight Business Park, 69 Hamilton Road, Manchester, M13 0PD,

 

Having been setup in 2007, Al-amin Financial Services Ltd have registered office in Manchester, it has a status of "Active". Billah, Mutasim, Begum, Abbasi Sultan, Billah, Mutasim, Hossain, Md Munir, Dr, Khan, Shaju, Parveen, Rebecca, Sultana, Umme Habiba are listed as the directors of Al-amin Financial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Abbasi Sultan 01 March 2010 30 October 2012 1
BILLAH, Mutasim 07 February 2011 07 January 2013 1
HOSSAIN, Md Munir, Dr 01 March 2010 07 January 2013 1
KHAN, Shaju 01 March 2010 19 June 2015 1
PARVEEN, Rebecca 01 March 2010 13 January 2012 1
SULTANA, Umme Habiba 01 March 2010 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BILLAH, Mutasim 11 January 2007 07 February 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 December 2015
RESOLUTIONS - N/A 27 August 2015
TM01 - Termination of appointment of director 24 August 2015
AD01 - Change of registered office address 18 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 05 November 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM02 - Termination of appointment of secretary 14 February 2011
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AAMD - Amended Accounts 19 March 2010
AP01 - Appointment of director 14 March 2010
AP01 - Appointment of director 14 March 2010
AP01 - Appointment of director 14 March 2010
AP01 - Appointment of director 14 March 2010
AP01 - Appointment of director 14 March 2010
AA01 - Change of accounting reference date 14 March 2010
AD01 - Change of registered office address 14 March 2010
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 19 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.