RAPIDO TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT AISTON / 05/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY MICHELE HOWARD

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 219 SOUTHAMPTON STREET READING BERKSHIRE RG1 2QZ

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: G OFFICE CHANGED 27/10/01 111 SOUTHAMPTON STREET READING BERKSHIRE RG1 2QZ

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: G OFFICE CHANGED 26/04/01 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

26/04/0126 April 2001 RECORD OF WRITTEN RESOLUTIONS

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 Incorporation

View Document

05/03/015 March 2001 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