R2PK.COM LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

26/09/0926 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED UMAR FAROOQ

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MS BUSHRA JAFFERY

View Document

02/01/092 January 2009 DIRECTOR RESIGNED SAJJAD MIRZA

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR. SAJJAD MIRZA

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR UMAR FAROOQ

View Document

05/09/085 September 2008 DIRECTOR RESIGNED NAVEED AHMAD

View Document

05/09/085 September 2008 DIRECTOR RESIGNED TANVEER JAFFERY

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: 593 STRATFORD ROAD BIRMINGHAM B11 4LS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/07

View Document

10/01/0710 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED REMITTANCE2PAKISTAN.COM LIMITED CERTIFICATE ISSUED ON 17/11/05; RESOLUTION PASSED ON 08/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 Incorporation

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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