Advanced company searchLink opens in new window

MIDDLE EAST LINK LTD

Company number 05744776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 10
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Nashat Sharkawi Mikhail on 14 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 15/03/09; full list of members
16 Mar 2009 288c Secretary's Change of Particulars / jan mikhail / 15/03/2009 / Title was: , now: mrs; Forename was: jan, now: janetta; Middle Name/s was: etta, now:
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Sep 2008 363a Return made up to 15/03/08; full list of members
12 Sep 2008 288c Secretary's Change of Particulars / jan mikhail / 31/03/2008 / Forename was: jan, now: janetta; Middle Name/s was: etta, now:
19 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 15/03/07; full list of members
12 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Sep 2006 88(2)R Ad 15/03/06-23/08/06 £ si 8@1=8 £ ic 2/10
29 Mar 2006 288a New secretary appointed
29 Mar 2006 288a New director appointed
21 Mar 2006 287 Registered office changed on 21/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
21 Mar 2006 288b Director resigned
21 Mar 2006 288b Secretary resigned