- Company Overview for PAKEEZAH SUPERSTORES LIMITED (03873538)
- Filing history for PAKEEZAH SUPERSTORES LIMITED (03873538)
- People for PAKEEZAH SUPERSTORES LIMITED (03873538)
- Charges for PAKEEZAH SUPERSTORES LIMITED (03873538)
- Insolvency for PAKEEZAH SUPERSTORES LIMITED (03873538)
- More for PAKEEZAH SUPERSTORES LIMITED (03873538)
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) |
---|---|---|---|
28 Jan 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jun 2010 | CH01 | Director's details changed for Tariq Haq on 11 June 2010 | |
11 Jun 2010 | CH03 | Secretary's details changed for Tariq Haq on 11 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mohammed Jamil on 11 June 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
04 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
02 Dec 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
28 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
04 Mar 2008 | AA | Accounts for a small company made up to 31 January 2007 | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
11 Dec 2007 | 363s | Return made up to 09/11/07; no change of members | |
04 Dec 2006 | AA | Accounts for a small company made up to 31 January 2006 | |
28 Nov 2006 | 363s | Return made up to 09/11/06; full list of members | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP | |
02 Dec 2005 | AA | Accounts for a small company made up to 31 January 2005 | |
25 Nov 2005 | 395 | Particulars of mortgage/charge | |
25 Nov 2005 | 363s | Return made up to 09/11/05; full list of members | |
10 Aug 2005 | 288b | Director resigned | |
14 Feb 2005 | 88(2)R | Ad 31/03/04--------- £ si 96@1 | |
20 Dec 2004 | AA | Accounts for a small company made up to 31 January 2004 | |
07 Dec 2004 | 363s | Return made up to 09/11/04; full list of members | |
11 Oct 2004 | 225 | Accounting reference date extended from 31/12/03 to 31/01/04 | |
20 Sep 2004 | 287 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD |