Advanced company searchLink opens in new window

MUTTU PROPERTIES LIMITED

Company number 06525087

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
22 Mar 2010 CH01 Director's details changed for Mr. Karemjeet Singh on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Mr. Charanjeet Singh on 1 October 2009
23 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Jun 2009 363a Return made up to 05/03/09; full list of members
12 Jun 2009 288c Director and Secretary's Change of Particulars / karemjeet singh / 14/07/2008 / Title was: , now: mr.; Occupation was: shop keeper, now: n/a
12 Jun 2009 288c Director's Change of Particulars / charanjeet singh / 14/07/2008 / Title was: , now: mr.; HouseName/Number was: 4-6, now: 45; Street was: high street, now: kingsfort park; Post Town was: walsall, now: londonderry; Region was: west midlands, now: northern ireland; Post Code was: WS7 8XF, now: BT48 7SY; Occupation was: shop keeper, now: n/a
12 Jun 2009 287 Registered office changed on 12/06/2009 from 4-6 high street chasetown walsall west midlands WS7 8XF
26 Mar 2008 288a Director appointed charanjeet singh
13 Mar 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
12 Mar 2008 288b Appointment Terminated Secretary Secretarial Appointments LIMITED
11 Mar 2008 287 Registered office changed on 11/03/2008 from 4-6 high street chase town walsall west midlands WS7 8XF
11 Mar 2008 288a Director and secretary appointed karemjeet singh
05 Mar 2008 NEWINC Incorporation