RAPID MULTIPURPOSE (UK) WING DREDGING CO. LTD.

Company Documents

DateDescription
11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

23/09/9323 September 1993 EXEMPTION FROM APPOINTING AUDITORS 12/09/93

View Document

21/07/9321 July 1993 AUD RES & APP 14/07/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: CHANTLERS EWHURST GREEN NR STAPLECROSS EAST SUSSEX TN32 5TD

View Document

25/09/9225 September 1992 AUDITOR'S RESIGNATION

View Document

07/09/927 September 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

13/08/9213 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 STATEMENT OF AFFAIRS

View Document

30/07/9230 July 1992 CHANGE OF AUDITORS 14/07/92

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: CHANTLERS EWHURST GREEN NR STAPLE CROSS EAST SUSSEX TN32 5TD

View Document

08/06/928 June 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/07/9123 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 33 CHINGFORD MOUNT ROAD LONDON E4 8LU

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: 5 WIGMORE STREET CAVENDISH SQUARE LONDON W1H 9LA

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 ALTER MEM AND ARTS 090388

View Document

06/09/886 September 1988 WD 15/08/88 AD 22/07/88--------- � SI 98@1=98 � IC 2/100

View Document

18/08/8818 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

17/06/8817 June 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