R M KHAN LTD

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY ZAHIDA KHAN

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR RAJA MOHAMMED FAROOQ

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
8 HADFIELD CLOSE
SHEFFIELD
SOUTH YORKSHIRE
S9 3GD

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS ZAHIDA KHAN

View Document

14/01/1114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ZAHIDA KHAN

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJA MOHAMMED UMAR KHAN / 17/05/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY ZAHIDA KHAN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY ZAHIDA KHAN

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJA MOHAMMED UMAR KHAN / 17/05/2010

View Document

11/01/1011 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
7 HADFIELD CLOSE
ATTERCLIFFE
SHEFFIELD
SOUTH YORKSHIRE S9 3GD

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
283 STANIFORTH ROAD
SHEFFIELD
S9 3FP

View Document

15/09/0715 September 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 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