RAPID RESPONSE PRESS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2010:LIQ. CASE NO.1

View Document

08/11/108 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2010:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/12/0921 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

13/11/0913 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009644,00008309

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

03/02/093 February 2009 SECRETARY APPOINTED MRS PAMELA PATRICIA KOROSEC

View Document

03/02/093 February 2009 DIRECTOR RESIGNED JONATHAN DYERS

View Document

03/02/093 February 2009 SECRETARY RESIGNED MARK GOULDING

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 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