RAWAF & NAWAZ LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 1 THE FOOD ROCKINGHAM PARK 1 PRINCEWOOD DRIVE CORBY NORTHAMPTONSHIRE NN17 4AP UNITED KINGDOM

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 8 WELLINGTON HOUSE 29 REGENT GROVE HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4NN

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/1011 May 2010 DISS40 (DISS40(SOAD))

View Document

10/05/1010 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 8 WELLINGTON HOUSE, 29 REGENT GOVE, HOLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4NN

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD USMAN NAWAZ CHOUDHRY / 01/11/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOUF AL-RAWAF / 01/11/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD USMAN NAWAZ CHOUDHRY / 01/11/2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 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