RP ENGINEERS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
LYNWOOD HOUSE
373-375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW

View Document

18/09/1518 September 2015 DECLARATION OF SOLVENCY

View Document

18/09/1518 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/09/1518 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/09/151 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/151 September 2015 COMPANY NAME CHANGED ROBERT PRINGLE ENGINEERS LIMITED
CERTIFICATE ISSUED ON 01/09/15

View Document

27/08/1527 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1512 August 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY HOLLIS

View Document

23/02/0923 February 2009 SECRETARY RESIGNED VALERIE WILLIAMS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/01/93

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 14/16 GREAT PORTLAND STREET LONDON W1N 6BL

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/03/913 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/12/9021 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8930 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 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