REFRIGERATION PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
51 SOUTH STREET
DORKING
SURREY
RH4 2JX

View Document

20/08/1420 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1420 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/1420 August 2014 DECLARATION OF SOLVENCY

View Document

07/07/147 July 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN CORNWELL / 03/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART OLLEY / 03/04/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: FLAT 3 CHARLWOOD PLACE REIGATE SURREY RH2 9BA

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MALCOLM STUART OLLEY

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL BENJAMIN CORNWELL

View Document

15/04/0815 April 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

03/04/083 April 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