- Company Overview for PRICEWIZE LTD (06971850)
- Filing history for PRICEWIZE LTD (06971850)
- People for PRICEWIZE LTD (06971850)
- Insolvency for PRICEWIZE LTD (06971850)
- More for PRICEWIZE LTD (06971850)
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) |
---|---|---|---|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Apr 2011 | AP01 | Appointment of Mr Mohammed Jamil as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Qamar Hussain as a director | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
16 Feb 2011 | TM01 | Termination of appointment of Mohammad Naseer as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Mohammed Jamil as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Mohammad Iqbal Choudhry as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Qamar Hussain as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Qamar Hussain as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Mohammad Naseer as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Mohammed Jamil as a director | |
08 Feb 2011 | AP01 | Appointment of Mr Qamar Hussain as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Mohammed Jamil as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Muhammed Saghir as a director | |
11 Nov 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
11 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2010 | CH01 | Director's details changed for Muhammed Saghir on 24 July 2010 | |
10 Nov 2010 | CH04 | Secretary's details changed for West Yorkshire Accountancy Services Ltd on 24 July 2010 | |
10 Nov 2010 | AD02 | Register inspection address has been changed | |
08 Nov 2010 | CERTNM |
Company name changed a & j LTD\certificate issued on 08/11/10
|
|
31 Dec 2009 | TM01 | Termination of appointment of Mohammed Ali as a director | |
31 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
31 Dec 2009 | AP01 | Appointment of Mr Mohammad Naseer as a director |