RP DESIGN SERVICES LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
233 ST VINCENT STREET
GLASGOW
G2 5QY

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD POLLOCK / 11/08/2010

View Document

07/09/107 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
65 BATH STREET
GLASGOW
G2 2DD

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM:
23 PARK CIRCUS
GLASGOW
LANARKSHIRE G3 6AP

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM:
65 BATH STREET
GLASGOW
G2 2DD

View Document

13/08/9913 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED
TIMEIMPACT LIMITED
CERTIFICATE ISSUED ON 24/09/98

View Document

22/09/9822 September 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

11/08/9811 August 1998 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