RAP CONSULTANCY LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
BEECH COTTAGE
NORTH COMMON LANE
LANDFORD
WILTSHIRE SP5 2EL

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM:
1ST FLOOR
4 SOUTH STREET
EPSOM
SURREY KT18 7PF

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
THE COACH HOUSE
FARM LANE
ASHTEAD
SURREY KT21 1LU

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM:
3 HYLANDS ROAD
EPSOM
SURREY
KT18 7ED

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 EXEMPTION FROM APPOINTING AUDITORS 24/02/92

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 EXEMPTION FROM APPOINTING AUDITORS 28/02/91

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 02/12/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM:
31 SOLENT ROAD
LONDON
NW6 1TP

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 CERTIFICATE OF INCORPORATION

View Document

03/12/863 December 1986 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