PREMIER LANGUAGE ZONE LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAIMA MALIK

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/09/155 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/05/1525 May 2015 APPOINTMENT TERMINATED, SECRETARY GHAZANFAR ALI

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR GHAZANFAR ALI

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR ASIF JAVED

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GHAZANFAR ALI / 23/03/2015

View Document

08/09/148 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
290 KEIGHLEY ROAD
FRIZINGHALL
BRADFORD
WEST YORKSHIRE
BD9 4LH
ENGLAND

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASIF JAVED

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR GHAZANFAR ALI

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS SAIMA NAZ MALIK

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY ASIF JAVED

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF JAVED / 25/11/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
280A MANNINGHAM LANE
BRADFORD
BD8 7BU
ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 DIRECTOR APPOINTED MR GHAZANFAR ALI

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company