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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHALID, Munir | 12 December 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 November 2010 | Outstanding |
N/A |