- Company Overview for PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED (07739111)
- Filing history for PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED (07739111)
- People for PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED (07739111)
- Insolvency for PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED (07739111)
- More for PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED (07739111)
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) |
---|---|---|---|
25 Jun 2012 | AP01 | Appointment of Mr Shamus Ul Haq as a director | |
19 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 | |
25 May 2012 | CERTNM |
Company name changed hotlink networks LIMITED\certificate issued on 25/05/12
|
|
20 Feb 2012 | TM01 | Termination of appointment of Paul Land as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Tariq Haq 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 | |
12 Aug 2011 | NEWINC |
Incorporation
|