RPA CONSULTING LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 PREVSHO FROM 30/04/2014 TO 30/09/2013

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

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

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BRITTAIN / 04/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RAYMOND BRITTAIN / 04/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BRITTAIN / 04/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RAYMOND BRITTAIN / 04/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BRITTAIN / 04/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM
11 EDWARD STREET
WESTBURY
WILTSHIRE
BA13 3BD

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PHILIP RAYMOND BRITTAIN

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED RACHEL ELIZABETH BRITTAIN

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX
UK

View Document

29/03/0829 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 30/04/2009

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

04/03/084 March 2008 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