R F P LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

25/11/1525 November 2015 ORDER OF COURT - RESTORATION

View Document

04/10/054 October 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/0521 June 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/056 May 2005 APPLICATION FOR STRIKING-OFF

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 06/06/01; NO CHANGE OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 EXEMPTION FROM APPOINTING AUDITORS 14/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6NY

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

03/07/973 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

15/04/9215 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 5 CHANDOS STREET LONDON W1M 9DG

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: UNIT 23 RASSAU INDUSTRIAL ESTATE EBBW VALE GWENT NP3 5YJ

View Document

01/07/911 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 S369(4) SHT NOTICE MEET 24/05/91

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 CONVE 18/07/90

View Document

26/07/9026 July 1990 NC INC ALREADY ADJUSTED 29/06/90

View Document

26/07/9026 July 1990 £ NC 200000/2200000 29/06/90

View Document

26/07/9026 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/90

View Document

26/07/9026 July 1990 VARYING SHARE RIGHTS AND NAMES 29/06/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 Certificate of change of name

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED SOUTH WALES PACKAGING LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

12/01/9012 January 1990 Certificate of change of name

View Document

13/11/8913 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

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