RAPID GROUP LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MICHAEL PEEL / 02/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REDUCE ISSUED CAPITAL 31/08/2011

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 31/08/11

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Appointment Terminate, Director And Secretary Patrick Henry Gleeson Logged Form

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED CHRISTOPHER MCGREGOR

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED PAUL HOPKINS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED GARRETT DOYLE

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED PATRICK GLEESON

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED WARREN MICHAEL PEEL

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER PAGE

View Document

06/02/096 February 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR PATRICK HENRY GLEESON

View Document

07/01/097 January 2009 DIRECTOR RESIGNED KEITH WEAVER

View Document

07/01/097 January 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

07/01/097 January 2009 SECRETARY RESIGNED KEITH WEAVER

View Document

05/01/095 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/0819 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/0819 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/0819 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/0819 December 2008 REREG PLC TO PRI; RES02 PASS DATE:19/12/2008

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0420 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 WARRANTY EXTENSION 11/12/00

View Document

08/01/018 January 2001 � NC 50000/1050000 11/12/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

24/02/9924 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 COMPANY NAME CHANGED RAPID HOLDINGS PLC CERTIFICATE ISSUED ON 12/08/96

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

24/03/9424 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/934 October 1993 RES DIR/TRANSFER RO 24/05/93

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993

View Document

08/12/928 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: G OFFICE CHANGED 27/08/92 137/143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 COMPANY NAME CHANGED RAPID COMPUTER SYSTEMS PLC. CERTIFICATE ISSUED ON 30/01/91

View Document

29/01/9129 January 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 29/01/91

View Document

08/11/908 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

08/11/908 November 1990

View Document

08/11/908 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 SECRETARY RESIGNED

View Document

24/02/9024 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: G OFFICE CHANGED 10/01/90 4 CHARTERHOUSE SQUARE LONDON EC1M 6EN

View Document

10/01/9010 January 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: G OFFICE CHANGED 09/10/89 151 LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1ET

View Document

01/08/891 August 1989 NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 ALTER MEM AND ARTS 140389

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: G OFFICE CHANGED 23/03/89 CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 WD 22/02/88 PD 05/02/88--------- � SI 2@1

View Document

23/03/8823 March 1988 WD 22/02/88 AD 05/02/88--------- PART-PAID � SI 49998@1=49998 � IC 2/50000

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/02/8822 February 1988 Application to commence business

View Document

22/02/8822 February 1988 APPLICATION COMMENCE BUSINESS

View Document

19/02/8819 February 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/02/882 February 1988 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