Advanced company searchLink opens in new window

MILALI LIMITED

Company number 05983005

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)
02 Feb 2012 TM01 Termination of appointment of Timil Patel as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Timil Patel on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Dipali Patel on 3 November 2009
20 Feb 2009 287 Registered office changed on 20/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN
28 Nov 2008 363a Return made up to 31/10/08; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Jun 2008 288c Director's change of particulars / timil patel / 27/05/2008
13 Jun 2008 288c Director and secretary's change of particulars / dipali patel / 27/05/2008
26 Nov 2007 363a Return made up to 31/10/07; full list of members
26 Nov 2007 287 Registered office changed on 26/11/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN
05 Jun 2007 287 Registered office changed on 05/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB
25 Apr 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
12 Dec 2006 288c Secretary's particulars changed;director's particulars changed
21 Nov 2006 88(2)R Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100
21 Nov 2006 288a New director appointed
21 Nov 2006 288a New secretary appointed;new director appointed
14 Nov 2006 288b Director resigned
14 Nov 2006 288b Secretary resigned
31 Oct 2006 NEWINC Incorporation