R. P. MAINTENANCE LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/122 January 2012 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PENWRIGHT / 06/02/2010

View Document

06/02/106 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/01/0925 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: G OFFICE CHANGED 12/02/03 CERTAX ACCOUNTING BEDFORD 50 HIGH STREET THURLEIGH BEDFORD MK44 2DS

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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