RESEARCH PROGRAMMES GROUP LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1021 April 2010 APPLICATION FOR STRIKING-OFF

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED DR SERGEY KARATYGIN

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER VIRKOUSKI

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED RESEARCH PROGRAMMES LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/043 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: G OFFICE CHANGED 14/03/03 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

29/04/9929 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 S366A DISP HOLDING AGM 01/03/99

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 Incorporation

View Document

24/04/9724 April 1997 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