Middleton
Manchester
M24 5JH
Director Name | Dr Liaqat Malik |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lord Street Manchester M4 4FP |
Secretary Name | Dr Liaqat Malik |
---|---|
Status | Current |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lord Street Manchester M4 4FP |
Registered Address | C/O Taxcom 19 Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £50 | Irfan Malik 50.00% Ordinary |
---|---|
1 at £50 | Liaqat Malik 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 57-63 cheetham hill road, manchester, M4 4FS. Outstanding |
---|---|
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 57-63 cheetham hill road, manchester, M4 4FS. Outstanding |
20 August 2014 | Delivered on: 9 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 57-63 cheetham hill road manchester. Outstanding |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 57-63 cheetham hill road, manchester. Outstanding |
19 September 2017 | Registration of charge 086059840003, created on 15 September 2017 (7 pages) |
---|---|
19 September 2017 | Registration of charge 086059840004, created on 15 September 2017 (12 pages) |
31 August 2017 | Cessation of Liaqat Ali Malik as a person with significant control on 1 April 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Notification of M&M Property Assets Limited as a person with significant control on 1 April 2017 (1 page) |
31 August 2017 | Cessation of Irfan Reza Malik as a person with significant control on 1 April 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 February 2016 | Registered office address changed from C/O H J Pinczewski & Co. 86 Bury Old Road Manchester M8 5BW England to C/O H J Pinczewski & Co. 86 Bury Old Road Manchester M8 5BW on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from 20 Lord Street Manchester M4 4FP to C/O H J Pinczewski & Co. 86 Bury Old Road Manchester M8 5BW on 18 February 2016 (1 page) |
18 January 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
18 January 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
18 January 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
18 January 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
8 June 2015 | Appointment of receiver or manager (4 pages) |
8 June 2015 | Appointment of receiver or manager (4 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 September 2014 | Registration of charge 086059840002, created on 20 August 2014 (14 pages) |
5 August 2014 | Registration of charge 086059840001, created on 31 July 2014 (8 pages) |
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|