RAPID EMPLOYMENT TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 21/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE SNAITH / 21/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED RAPID TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM ANDERSON HOUSE SWAN SUITE BUSINESS & INNOVATION CENTRE ENTERPRISE PARK WEARFIELD SUNDERLAND TYNE AND WEAR SR5 2TJ

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL JONES

View Document

13/02/0913 February 2009 SECRETARY APPOINTED LISA JANE SNAITH

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 33 WILLOW GROVE HORDEN PETERLEE COUNTY DURHAM SR8 4SA

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY OSBORNE SECRETARIES LIMITED

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PAUL ROBSON

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED NIGEL JONES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/10/2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0521 June 2005 Incorporation

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