R & P SOFTWARE LTD

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM 78 LAUREL LANE WEST DRAYTON MIDDLESEX UB7 7TY

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR PRIKSHAT SHARMA

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MR PRIKSHAT SHARMA

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 29 NEW BROADWAY UXBRIDGE ROAD UXBRIDGE UB10 0LL

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document


More Company Information