Advanced company searchLink opens in new window

MANZOOR FOODS LIMITED

Company number 11455606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2019 AP03 Appointment of Miss Rafiah Mohammed as a secretary on 5 November 2019
29 Oct 2019 AP03 Appointment of Mrs Madiha Mohammad as a secretary on 15 October 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
30 May 2019 TM01 Termination of appointment of Marit Azam Masih as a director on 30 May 2019
30 May 2019 TM02 Termination of appointment of Marit Azam Masih as a secretary on 29 May 2019
30 May 2019 PSC01 Notification of Ghulam Sabir Malik as a person with significant control on 29 May 2019
30 May 2019 PSC07 Cessation of Marit Azam Masih as a person with significant control on 29 May 2019
30 May 2019 AP03 Appointment of Mr Ghulam Sabir Malik as a secretary on 29 May 2019
30 May 2019 AP01 Appointment of Mr Ghulam Sabir Malik as a director on 29 May 2019
30 May 2019 AD01 Registered office address changed from 24 Bowker Bank Avenue Manchester M8 4LF England to 24 Colebrook Close Leicester LE5 5NQ on 30 May 2019
25 Feb 2019 PSC01 Notification of Marit Azam Masih as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Liaqat Ali Abdul as a person with significant control on 25 February 2019
25 Feb 2019 TM02 Termination of appointment of Liaqat Ali Abdul as a secretary on 25 February 2019
25 Feb 2019 AP03 Appointment of Mrs Marit Azam Masih as a secretary on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Liaqat Ali Abdul as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mrs Marit Azam Masih as a director on 25 February 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
02 Feb 2019 AD01 Registered office address changed from 152 Unit 2 Castleton Road Preston Lancashire PR1 6QH England to 24 Bowker Bank Avenue Manchester M8 4LF on 2 February 2019
02 Feb 2019 PSC01 Notification of Liaqat Ali Abdul as a person with significant control on 1 February 2019
02 Feb 2019 PSC07 Cessation of Mohammed Ali Adnan as a person with significant control on 1 February 2019
02 Feb 2019 TM01 Termination of appointment of Mohammed Ali Adnan as a director on 1 February 2019
02 Feb 2019 AP03 Appointment of Mr Liaqat Ali Abdul as a secretary on 1 February 2019
02 Feb 2019 AP01 Appointment of Mr Liaqat Ali Abdul as a director on 1 February 2019