- Company Overview for MILALI LIMITED (05983005)
- Filing history for MILALI LIMITED (05983005)
- People for MILALI LIMITED (05983005)
- Insolvency for MILALI LIMITED (05983005)
- More for MILALI LIMITED (05983005)
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 |