PAK-TECH SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM
60 MARTINGALE COURT
MANCHESTER
M8 0AR
ENGLAND

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
6 SAXBY STREET
LEICESTER
LE2 0ND
ENGLAND

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR AHMAD ALI

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MUHAMMAD KASHIF SHAHZAD

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ZOHRA AMIN

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHATTAK

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD ALI / 01/02/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
72 ARDEN CRESCENT
DAGENHAM
ESSEX
RM9 6TP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS ZOHRA AMIN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
13 WHITEBEAM ROAD
OADBY
LEICESTER
LE2 4EA

View Document

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
72 ARDEN CRESCENT
DAGENHAM
ESSEX
RM9 6TP
ENGLAND

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NABEEL KHATTAK / 23/09/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1316 September 2013 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