About

Registered Number: 06015096
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 Ferrers Avenue, West Drayton, Middlesex, UB7 7AA

 

Having been setup in 2006, Muneer Contracting Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". The companies director is listed as Khalid, Munir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHALID, Munir 12 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 31 August 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
CS01 - N/A 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 11 December 2013
AR01 - Annual Return 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 23 August 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 30 November 2007
353 - Register of members 30 November 2007
287 - Change in situation or address of Registered Office 10 July 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.