- Company Overview for PAKEEZAH (INGLEBY ROAD) LIMITED (07729541)
- Filing history for PAKEEZAH (INGLEBY ROAD) LIMITED (07729541)
- People for PAKEEZAH (INGLEBY ROAD) LIMITED (07729541)
- Insolvency for PAKEEZAH (INGLEBY ROAD) LIMITED (07729541)
- More for PAKEEZAH (INGLEBY ROAD) LIMITED (07729541)
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) |
---|---|---|---|
21 Nov 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Jun 2012 | AP01 | Appointment of Mr Mohammed Jamil as a director | |
26 Jun 2012 | AP01 | Appointment of Mr Shamus Ul Haq as a director | |
26 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 June 2012
|
|
19 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 | |
25 May 2012 | CERTNM |
Company name changed bexford services LIMITED\certificate issued on 25/05/12
|
|
20 Feb 2012 | AP01 | Appointment of Mr Tariq Haq as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Paul Land as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Feb 2012 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Paul Douglas Land as a director | |
06 Feb 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 | |
04 Aug 2011 | NEWINC |
Incorporation
|