Failsworth
Manchester
M35 9BG
Director Name | Mr Zeeshan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Sumera Ullah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Eyebrook Road Bowdon Cheshire WA14 3LR |
Secretary Name | Maureen Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rawsthorne Avenue Ramsbottom BL0 0LQ |
Director Name | Kazia Ullah |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | Flat 109 2 Chester Road Castlegate Castlefield Manchester M15 4QG |
Secretary Name | Kazia Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | Flat 109 2 Chester Road Castlegate Castlefield Manchester M15 4QG |
Director Name | Shazia Pervin Ishaq |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Castlefield Manchester M15 4QG |
Director Name | Navid Ullah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | Wa14 |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Applewood House Orchard Court Bury Lancashire BL9 9JS |
Director Name | Ms Zara Shazia Ishaq |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Castlefield Manchester M15 4QG |
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Mrs Noor Bibi |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Mr Zee Shaan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Website | supremefinance.co.uk |
---|
Registered Address | Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Noor Bibi 50.00% Ordinary |
---|---|
50 at £1 | Zeeshan Sattar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468,022 |
Cash | £94,771 |
Current Liabilities | £1,769,756 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
15 March 2008 | Delivered on: 19 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The legal charge dated 30/1/2008 and all principal monies secured by it and all interest due and the benefit of all securities and all right title and interest of the company to and in any procveeds of any insurances. Outstanding |
---|---|
15 March 2008 | Delivered on: 19 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge (sub-charge of a legal charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal monies secured by the legal charge dated 12TH february 2008 and made between andrew tapper and the company. See image for full details. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The legal charge dated 20 december 2007 made between property & management services LTD (1) and the company (2) and the principal monies secured by it and interest due or to become due and the benefit of all securities for the payment of all monies owing under it and all right title and interest to and in any proceeds of any insurances of the property. Outstanding |
14 December 2007 | Delivered on: 15 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The legal charge dated 14 december 2007 and made between george hugh barclay dodd and the company and the principal monies secured. See the mortgage charge document for full details. Outstanding |
26 November 2007 | Delivered on: 8 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal charge dated 26 november 2007 made between brian medcraft (1) and the company (2) and the principal monies secured by it and interest due or to become due and the benefit of all securities for the payment of all monies owing under it. All right title and interest to and in any proceeds of insurances of the property. Outstanding |
26 November 2007 | Delivered on: 27 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The legal charge dated 26 november 2007 between brian medcraft and the company,. See the mortgage charge document for full details. Outstanding |
26 October 2007 | Delivered on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A legal charge dated 05/09/2007 and the principal monies secured by it, any proceeds of insurances. See the mortgage charge document for full details. Outstanding |
23 February 2015 | Delivered on: 12 March 2015 Persons entitled: Bluewater Corporation Classification: A registered charge Particulars: 147 stockport road cheshire. Outstanding |
10 February 2015 | Delivered on: 20 February 2015 Persons entitled: Blue Water Corporation Classification: A registered charge Particulars: The wood stallington road blythe bridge stoke on trent. Outstanding |
13 July 2010 | Delivered on: 15 July 2010 Persons entitled: Dancastle Associates Limited Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 13 july 2010 in respect of hazelhurst, 723 leeds road, bradford and the benefit of all covenants, obligations, rights and remedies granted to the company pursuant to the charge. Outstanding |
1 March 2010 | Delivered on: 13 March 2010 Persons entitled: Bluewater Corporation Classification: Sub- mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the indebteness see image for full details. Outstanding |
22 July 2009 | Delivered on: 24 July 2009 Persons entitled: Bluewater Corporation Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of the indebtedness secured by a charge in respect of sunnyside works market street whitworth. See image for full details. Outstanding |
25 May 2009 | Delivered on: 30 May 2009 Persons entitled: Bluewater Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2007 | Delivered on: 12 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 November 2007 | Delivered on: 22 November 2007 Satisfied on: 9 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge (sub-charge of legal charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A legal charge dated 10 september 2007 and the principal monies secured by it and all right, title and interest to and in any proceeds of insurances. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Total exemption full accounts made up to 30 March 2023 (6 pages) |
---|---|
19 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
3 May 2023 | Director's details changed for Mr Navid Dean on 17 May 2018 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
13 May 2022 | Termination of appointment of Zee Shaan Sattar as a director on 13 May 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
24 February 2022 | Total exemption full accounts made up to 30 March 2021 (11 pages) |
24 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 17 May 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Satisfaction of charge 056456690014 in full (1 page) |
14 November 2017 | Satisfaction of charge 056456690015 in full (1 page) |
14 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 November 2017 | Satisfaction of charge 056456690015 in full (1 page) |
14 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 November 2017 | Satisfaction of charge 056456690014 in full (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Director's details changed for M Navid Dean on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for M Navid Dean on 12 October 2016 (2 pages) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 7 in full (2 pages) |
12 October 2016 | Satisfaction of charge 6 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 7 in full (2 pages) |
12 October 2016 | Satisfaction of charge 11 in full (1 page) |
12 October 2016 | Satisfaction of charge 8 in full (1 page) |
12 October 2016 | Satisfaction of charge 6 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 11 in full (1 page) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 8 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Satisfaction of charge 5 in full (2 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Director's details changed for Mr Zeeshan Sattar on 10 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Zeeshan Sattar on 10 October 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 5 in full (2 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 9 in full (1 page) |
11 October 2016 | Satisfaction of charge 9 in full (1 page) |
10 October 2016 | Termination of appointment of Noor Bibi as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Noor Bibi as a director on 10 October 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
26 July 2016 | Appointment of Mr Navid Dean as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Navid Dean as a director on 26 July 2016 (2 pages) |
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registration of charge 056456690015, created on 23 February 2015 (6 pages) |
12 March 2015 | Registration of charge 056456690015, created on 23 February 2015 (6 pages) |
12 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2015 | Registration of charge 056456690014, created on 10 February 2015 (5 pages) |
20 February 2015 | Registration of charge 056456690014, created on 10 February 2015 (5 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Termination of appointment of Zara Ishaq as a director (1 page) |
23 July 2013 | Appointment of Mr Zeeshan Sattar as a director (2 pages) |
23 July 2013 | Termination of appointment of Zara Ishaq as a director (1 page) |
23 July 2013 | Appointment of Mr Zeeshan Sattar as a director (2 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a director (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a director (1 page) |
13 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
22 November 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Appointment of Noor Bibi as a director (2 pages) |
8 September 2011 | Appointment of Noor Bibi as a director (2 pages) |
23 August 2011 | Appointment of Abdul Rashid as a director (2 pages) |
23 August 2011 | Appointment of Abdul Rashid as a director (2 pages) |
8 June 2011 | Appointment of Abdul Rashid as a secretary (2 pages) |
8 June 2011 | Appointment of Abdul Rashid as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Kazia Ullah as a director (1 page) |
2 June 2011 | Termination of appointment of Kazia Ullah as a director (1 page) |
2 June 2011 | Termination of appointment of Kazia Ullah as a secretary (1 page) |
2 June 2011 | Termination of appointment of Kazia Ullah as a secretary (1 page) |
2 June 2011 | Termination of appointment of Abdul Rashid as a director (1 page) |
2 June 2011 | Termination of appointment of Abdul Rashid as a director (1 page) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
1 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2009 | Director appointed zara shazia ishaq (1 page) |
10 September 2009 | Director appointed zara shazia ishaq (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 May 2009 | Appointment terminated director navid ullah (1 page) |
15 May 2009 | Appointment terminated director navid ullah (1 page) |
6 April 2009 | Director appointed abdul rashid (1 page) |
6 April 2009 | Director appointed abdul rashid (1 page) |
16 March 2009 | Director appointed navid ullah (1 page) |
16 March 2009 | Appointment terminated director shazia ishaq (1 page) |
16 March 2009 | Director appointed navid ullah (1 page) |
16 March 2009 | Appointment terminated director shazia ishaq (1 page) |
16 March 2009 | Director appointed navid ullah
|
17 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
8 February 2009 | Appointment terminated director navid ullah (1 page) |
8 February 2009 | Director appointed shazia pervin ishaq (1 page) |
8 February 2009 | Director appointed shazia pervin ishaq (1 page) |
8 February 2009 | Appointment terminated director navid ullah (1 page) |
23 January 2009 | Appointment terminated secretary maureen nelson (1 page) |
23 January 2009 | Appointment terminated director sumera ullah (1 page) |
23 January 2009 | Appointment terminated director sumera ullah (1 page) |
23 January 2009 | Appointment terminated secretary maureen nelson (1 page) |
23 January 2009 | Appointment terminated director zeeshan sattar (1 page) |
23 January 2009 | Director and secretary appointed kazia ullah (1 page) |
23 January 2009 | Director and secretary appointed kazia ullah (1 page) |
23 January 2009 | Appointment terminated director zeeshan sattar (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 February 2008 | Return made up to 06/12/07; full list of members
|
5 February 2008 | Return made up to 06/12/07; full list of members
|
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
12 October 2007 | Particulars of mortgage/charge (4 pages) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 June 2007 | New director appointed
|
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
6 December 2005 | Incorporation (19 pages) |
6 December 2005 | Incorporation (19 pages) |