Based in Manchester, Pylex Ltd was setup in 2004, it's status at Companies House is "Active". There are 2 directors listed as Khan, Badar Muneeb, Mahmood, Chaudhry Khalid for the business at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Badar Muneeb | 01 March 2020 | - | 1 |
MAHMOOD, Chaudhry Khalid | 19 November 2008 | 14 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AP01 - Appointment of director | 18 May 2020 | |
AA - Annual Accounts | 17 March 2020 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
CS01 - N/A | 29 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 24 May 2018 | |
AD01 - Change of registered office address | 24 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
TM02 - Termination of appointment of secretary | 17 October 2016 | |
AR01 - Annual Return | 02 May 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AR01 - Annual Return | 17 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
RESOLUTIONS - N/A | 06 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 03 May 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 18 September 2006 | |
225 - Change of Accounting Reference Date | 27 June 2006 | |
363a - Annual Return | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
NEWINC - New incorporation documents | 15 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 May 2011 | Fully Satisfied |
N/A |
Debenture | 31 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 25 November 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 29 September 2004 | Fully Satisfied |
N/A |