RMP PROFILING LTD.

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
HARTFIELD PLACE 40-44, HIGH
STREET, NORTHWOOD
MIDDLESEX
HA6 1BN

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED AK LEARNING LIMITED
CERTIFICATE ISSUED ON 10/05/11

View Document

09/05/119 May 2011 SECRETARY APPOINTED MS ANDREA KLUIT

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA KLUIT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY JEROEN KLUIT

View Document

06/05/116 May 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR MARKUS BRAND

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MRS FRAUKE KATHLEEN ION

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA KLUIT / 30/04/2011

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEROEN KLUIT / 08/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KLUIT / 08/08/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JEROEN KLUIT / 25/06/2008

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KLUIT / 25/06/2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

08/08/068 August 2006 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