RAPID TRAUMA ASSESSMENT LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JAMES D'ARCY VINCENT

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

03/04/143 April 2014 DIRECTOR APPOINTED PETER MARK FRANKLIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY BRUNJES

View Document

08/07/108 July 2010 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY ELLISON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

08/07/108 July 2010 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
169 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AG

View Document

08/06/108 June 2010 ADOPT ARTICLES 28/05/2010

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 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