- Company Overview for HABIB ALLIED HOLDING LIMITED (04111095)
- Filing history for HABIB ALLIED HOLDING LIMITED (04111095)
- People for HABIB ALLIED HOLDING LIMITED (04111095)
- Charges for HABIB ALLIED HOLDING LIMITED (04111095)
- More for HABIB ALLIED HOLDING LIMITED (04111095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2015 | CERTNM |
Company name changed habib allied international bank PLC\certificate issued on 21/09/15
|
|
21 Sep 2015 | CONNOT | Change of name notice | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
15 Jul 2015 | TM01 | Termination of appointment of John Nicholas Cotton as a director on 15 July 2015 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
12 May 2015 | TM01 | Termination of appointment of Rafiuddin Zakir Mahmood as a director on 8 May 2015 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
20 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
28 Apr 2014 | TM01 | Termination of appointment of Anwar Zaidi as a director | |
19 Mar 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Feb 2014 | AP01 | Appointment of Mr Syed Abbas Hasan as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Ayaz Ahmed as a director | |
04 Dec 2013 | MR01 | Registration of charge 041110950001 | |
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
29 Aug 2013 | AP01 | Appointment of Mr Tariq Mahmood Shaikh as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Khalid Sherwani as a director | |
22 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
01 Mar 2013 | AP01 | Appointment of Mr Shahid Fakhruddin as a director |