- Company Overview for MINA EXPRESS LIMITED (06293971)
- Filing history for MINA EXPRESS LIMITED (06293971)
- People for MINA EXPRESS LIMITED (06293971)
- Charges for MINA EXPRESS LIMITED (06293971)
- More for MINA EXPRESS LIMITED (06293971)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Gorge Saliba Shukri Rizk as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
15 Apr 2015 | SH03 | Purchase of own shares. | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of George Rizk as a director on 27 February 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of George Rizk as a secretary on 27 February 2015 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Mina Magdy Rushdy Saweres as a director | |
19 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
19 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Mar 2011 | CH01 | Director's details changed for Mrs Mina Rizk on 4 March 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from 82 Edgware Road London W2 2EA on 10 March 2011 | |
10 Mar 2011 | AP01 | Appointment of Mrs Mina Rizk as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Hisham Zitawi as a director |