Based in Leicester, Malik Aslam Properties Ltd was setup in 2006, it's status at Companies House is "Active". There are 3 directors listed as Aslam, Sorriya Begum, Malik, Jamal, Ahmed, Sabeen for this organisation at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASLAM, Sorriya Begum | 13 October 2006 | - | 1 |
MALIK, Jamal | 09 April 2008 | - | 1 |
AHMED, Sabeen | 12 April 2006 | 09 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AAMD - Amended Accounts | 17 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AA01 - Change of accounting reference date | 30 January 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AA - Annual Accounts | 31 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2011 | |
AR01 - Annual Return | 10 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
287 - Change in situation or address of Registered Office | 10 May 2006 | |
NEWINC - New incorporation documents | 12 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2006 | Outstanding |
N/A |
Legal charge | 25 October 2006 | Outstanding |
N/A |