RAPID TECH SOLUTIONS LIMITED

Company Documents

DateDescription
13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA URE / 13/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 66A SOUTH STREET ILKESTON DERBYSHIRE DE7 5QJ

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM 66 SOUTH STREET ILKESTON DERBYSHIRE DE7 5QJ UNITED KINGDOM

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CALVIN HARRIS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR CALVIN HARRIS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM 20 EAST NELSON STREET HEANOR DERBYSHIRE DE75 7FD UNITED KINGDOM

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CALVIN HARRIS

View Document

13/10/0813 October 2008 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