RNP LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY WKH COMPANY SERVICES LIMITED

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 COMPANY REMOVES REQ TO HOLD AGM FROM ARTS 14/04/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTS SG6 1NZ

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: SUITE 4 PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0214 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 � NC 100/102 18/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 9 VENTURE HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HW

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/03/9712 March 1997 COMPANY NAME CHANGED RANGECROFT NORTH PUBLISHING LIMI TED CERTIFICATE ISSUED ON 13/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 AUDITOR'S RESIGNATION

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 52 HIGH STREET ESHER SURREY KT10 9QR

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/02/9121 February 1991 ADOPT MEM AND ARTS 11/02/91

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED WORKABLE DRAWINGS LIMITED CERTIFICATE ISSUED ON 20/02/91

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: G OFFICE CHANGED 19/02/91 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

24/01/9124 January 1991 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