PHUQING MITZIA LTD
MANCHESTER PQ ACCOUNTING SERVICES LTD PHU QING MITZIA LTD EAZY VANS (UK) LTD

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 05998092
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 77 CARRIOCA BUSINESS PARK, 2 SAWLEY STREET, MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of PHUQING MITZIA LTD are www.phuqingmitzia.co.uk, and www.phuqing-mitzia.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Phuqing Mitzia Ltd is a Private Limited Company. The company registration number is 05998092. Phuqing Mitzia Ltd has been working since 14 November 2006. The present status of the company is Active. The registered address of Phuqing Mitzia Ltd is 77 Carrioca Business Park 2 Sawley Street Manchester M40 8bb. . HUANG, Li is a Director of the company. Secretary ISLAM, Syed Obaydul has been resigned. Secretary ROSENBERG, Anthony Simon has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHOUDHURY, Golam Shorwar has been resigned. Director DELMONTE, Stuart Franklin has been resigned. Director DELMONTE, Stuart has been resigned. Director ROSENBERG, Andrew Carl has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
HUANG, Li
Appointed Date: 22 November 2012
43 years old

Resigned Directors

Secretary
ISLAM, Syed Obaydul
Resigned: 01 June 2007
Appointed Date: 19 November 2006

Secretary
ROSENBERG, Anthony Simon
Resigned: 09 March 2009
Appointed Date: 01 June 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 November 2006
Appointed Date: 14 November 2006

Director
CHOUDHURY, Golam Shorwar
Resigned: 01 June 2007
Appointed Date: 19 November 2006
41 years old

Director
DELMONTE, Stuart Franklin
Resigned: 03 February 2014
Appointed Date: 26 June 2013
65 years old

Director
DELMONTE, Stuart
Resigned: 13 April 2010
Appointed Date: 01 June 2007
65 years old

Director
ROSENBERG, Andrew Carl
Resigned: 18 January 2013
Appointed Date: 17 August 2010
42 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 November 2006
Appointed Date: 14 November 2006

PHUQING MITZIA LTD Events

30 Nov 2016
Accounts for a dormant company made up to 30 November 2016
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

04 Dec 2015
Accounts for a dormant company made up to 30 November 2015
08 Jan 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 41 more events
29 Nov 2006
New director appointed
29 Nov 2006
New secretary appointed
15 Nov 2006
Secretary resigned
15 Nov 2006
Director resigned
14 Nov 2006
Incorporation