The Muath Trust was founded on 19 June 2003 with its registered office in Birmingham. The business has 13 directors. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL-HIDABI, Dawood Abdul Malek Yaha, Dr | 19 June 2003 | - | 1 |
AL-SHAMERY, Jaffer Mansour Mohammed | 30 August 2017 | - | 1 |
ALI, Nageeb Mohammed | 01 July 2015 | - | 1 |
QIRBEE, Ali Abdul Rahman, Dr | 19 June 2003 | - | 1 |
YAFAI, Faten Abdul Galil | 01 October 2017 | - | 1 |
AL KABAB, Abdul Aziz Ahmed Mohammed, Dr | 19 June 2003 | 30 August 2017 | 1 |
AL SANABANI, Saleh Abdullah Ali, Dr | 19 June 2003 | 30 August 2017 | 1 |
AL-DOBAI, Najeeb Saeed Ghanem, Dr. | 19 June 2003 | 30 August 2017 | 1 |
ALI, Taresh Abdulla | 19 June 2003 | 18 July 2007 | 1 |
MOFFRIH, Ali Saif Gamil, Dr | 19 June 2003 | 03 January 2006 | 1 |
MOHAMMED, Abdulbaset Aboulnoor | 19 June 2003 | 18 July 2007 | 1 |
NASSR, Abdul Jabbar Sa'Ad | 19 June 2003 | 14 February 2016 | 1 |
SHARJABI, Ahmad Shansan Abdullah, Dr | 19 June 2003 | 27 July 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 July 2020 | |
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 06 July 2018 | |
AP01 - Appointment of director | 05 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
AP01 - Appointment of director | 11 September 2017 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
PSC08 - N/A | 10 July 2017 | |
CS01 - N/A | 03 July 2017 | |
CH01 - Change of particulars for director | 26 April 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 14 July 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 02 July 2015 | |
CH03 - Change of particulars for secretary | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
RESOLUTIONS - N/A | 25 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AP01 - Appointment of director | 16 July 2013 | |
AD01 - Change of registered office address | 16 July 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
AA - Annual Accounts | 12 December 2006 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 19 July 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 24 January 2005 | |
225 - Change of Accounting Reference Date | 26 October 2004 | |
363s - Annual Return | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
RESOLUTIONS - N/A | 24 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
NEWINC - New incorporation documents | 19 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 December 2010 | Fully Satisfied |
N/A |
Legal charge | 09 July 2004 | Outstanding |
N/A |
Legal charge | 19 April 2004 | Outstanding |
N/A |