RP CLOSURE REALISATIONS LIMITED

Company Documents

DateDescription
20/04/1220 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1220 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/12/1115 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2011:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008765,00009316

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM SEVERALLS LANE COLCHESTER ESSEX CO4 5JS

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED RAPID PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

28/07/1028 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1030 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHAW LEE / 12/02/2010

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

11/03/0911 March 2009 SECTION 519

View Document

02/02/092 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MIKE LEE / 07/11/2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED SIMON RICHARD FANSHAWE

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR KING LEE

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 17/09/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 10/07/2008

View Document

21/07/0821 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BAKER

View Document

04/07/084 July 2008 DIRECTOR APPOINTED KING SU LEE

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 19/03/03

View Document

31/01/0431 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/0431 January 2004 CONVE 20/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 � IC 1600002/800001 14/11/03 � SR 800001@1=800001

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/06/0323 June 2003 CONVE 19/03/03

View Document

14/06/0314 June 2003 ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 NC INC ALREADY ADJUSTED 19/03/03

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 AUDITOR'S RESIGNATION

View Document

24/05/0024 May 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/00

View Document

12/05/0012 May 2000 NC INC ALREADY ADJUSTED 10/03/00

View Document

12/05/0012 May 2000 � NC 100/2000000 10/0

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 PRE95 MORTGAGE DOCUMENT PACKAGE

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/01/9012 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/10/8918 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: G OFFICE CHANGED 15/03/89 HILL FARM INDUSTRIAL ESTATE BOXTED COLCHESTER ESSEX CO4 5RD

View Document

07/03/897 March 1989 DISSOLUTION DISCONTINUED

View Document

11/07/8811 July 1988 EXEMPTION FROM APPOINTING AUDITORS 250388

View Document

14/05/8814 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8814 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/866 March 1986 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