RP INVESTIGATIONS LTD

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1829 August 2018 APPLICATION FOR STRIKING-OFF

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT PITSON / 28/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MISS BARBARA WEST / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA WEST / 28/02/2018

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WEST / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PITSON / 28/02/2018

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WEST / 31/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEST / 31/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PITSON / 31/10/2014

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED MAGPIE SALON PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEST / 18/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PITSON / 18/08/2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WEST / 18/08/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM MAGPIE COTTAGE, 44 MAIN STREET COSSINGTON LEICESTERSHIRE LE7 4UU

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 SAIL ADDRESS CHANGED FROM: 1 KINGSWAY LEICESTER LE3 2JL ENGLAND

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEST / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEST / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PITSON / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PITSON / 30/04/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information