AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Morrison Street Glasgow City of Glasgow G5 8LB Scotland on 11th November 2020 to 41 Balgray Crescent Barrhead Glasgow East Renfrewshire G78 2nd
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 21st November 2014 director's details were changed
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2014 director's details were changed
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 891 Shettleston Road Glasgow G32 7NT on 10th December 2019 to 41 Morrison Street Glasgow City of Glasgow G5 8LB
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 31st January 2012
filed on: 6th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed A.malik properties LTDcertificate issued on 12/05/11
filed on: 12th, May 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th May 2011
filed on: 12th, May 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(8 pages)
|