NIAZ PRINTING SERVICE LIMITED

Register to unlock more data on OkredoRegister

NIAZ PRINTING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01283999

Incorporation date

29/10/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon24/10/2014
Final Gazette dissolved following liquidation
dot icon24/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/05/2013
Registered office address changed from Mill Green Street/Dark Lane Chancellor Lane Manchester M12 6FA on 2013-05-29
dot icon28/05/2013
Statement of affairs with form 4.19
dot icon28/05/2013
Appointment of a voluntary liquidator
dot icon28/05/2013
Resolutions
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon16/01/2013
Appointment of Mr Javed Akhtar Aziz as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Rehana Aziz as a director
dot icon09/01/2013
Termination of appointment of Rehana Aziz as a secretary
dot icon12/12/2012
Appointment of Mrs Rehana Aziz as a secretary
dot icon12/12/2012
Appointment of Mrs Rehana Aziz as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Termination of appointment of Javed Aziz as a director
dot icon30/11/2012
Termination of appointment of Javed Aziz as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Javed Akhtar Aziz on 2011-12-01
dot icon13/01/2012
Director's details changed for Shahid Mahmood Chaudhary on 2011-12-01
dot icon13/01/2012
Secretary's details changed for Mr Javed Akhtar Aziz on 2011-12-01
dot icon05/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Shahid Mahmood Chaudhary on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr Javed Akhtar Aziz on 2009-10-01
dot icon14/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/04/2008
Return made up to 31/12/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/03/2007
Return made up to 31/12/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/03/2006
Return made up to 31/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/03/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-10-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1997-10-31
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1998
Location of register of members address changed
dot icon07/08/1997
Accounts for a small company made up to 1996-10-31
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Secretary resigned;director resigned
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon20/09/1996
Registered office changed on 20/09/96 from: mill green street dark lane ardwick manchester M12 6FA
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon13/03/1996
Return made up to 31/12/95; full list of members
dot icon04/09/1995
Full accounts made up to 1994-10-31
dot icon23/02/1995
Return made up to 31/12/94; full list of members
dot icon15/09/1994
Accounts for a small company made up to 1993-10-31
dot icon31/08/1994
Return made up to 31/12/93; full list of members
dot icon30/08/1993
Full accounts made up to 1992-10-31
dot icon30/08/1993
Full accounts made up to 1991-10-31
dot icon30/08/1993
Return made up to 31/12/92; full list of members
dot icon25/04/1992
Return made up to 15/11/91; full list of members
dot icon21/11/1991
Full accounts made up to 1990-10-31
dot icon07/05/1991
Return made up to 15/11/90; full list of members
dot icon02/05/1991
Ad 22/10/90--------- £ si 7200@1=7200 £ ic 300/7500
dot icon18/04/1991
Full accounts made up to 1989-10-31
dot icon14/11/1990
Registered office changed on 14/11/90 from: bushbury house 435 wilmslow rd withington manchester M20 9AF
dot icon24/01/1990
Full accounts made up to 1988-10-31
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1989
Full accounts made up to 1987-10-31
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1988
Full accounts made up to 1986-10-31
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon06/06/1986
Full accounts made up to 1985-10-31
dot icon06/06/1986
Return made up to 05/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2012
dot iconLast change occurred
31/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2012
dot iconNext account date
31/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhary, Shahid Mahmood
Director
15/07/1996 - Present
3
Aziz, Javed Akhtar
Director
11/01/2013 - Present
-
Aziz, Rehana
Director
30/11/2012 - 20/12/2012
-
Aziz, Javed Akhtar
Secretary
15/11/1991 - 30/11/2012
-
Aziz, Rehana
Secretary
30/11/2012 - 20/12/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIAZ PRINTING SERVICE LIMITED

NIAZ PRINTING SERVICE LIMITED is an(a) Dissolved company incorporated on 29/10/1976 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIAZ PRINTING SERVICE LIMITED?

toggle

NIAZ PRINTING SERVICE LIMITED is currently Dissolved. It was registered on 29/10/1976 and dissolved on 24/10/2014.

Where is NIAZ PRINTING SERVICE LIMITED located?

toggle

NIAZ PRINTING SERVICE LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does NIAZ PRINTING SERVICE LIMITED do?

toggle

NIAZ PRINTING SERVICE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for NIAZ PRINTING SERVICE LIMITED?

toggle

The latest filing was on 24/10/2014: Final Gazette dissolved following liquidation.