RPLP LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 APPLICATION FOR STRIKING-OFF

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED KEW TECHNIK GROUP LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MS LINDA ANN LAWNER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARRIS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/12/0619 December 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED KEW TECHNIK LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 PRECISION CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD1 8SS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: G OFFICE CHANGED 14/02/95 LANMOR ROAD 370/386 HIGH ROAD WEMBLEYEX MIDDLESEX HA9 6AX

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 RE SHARES 14/09/92

View Document

15/12/9215 December 1992 S-DIV 01/12/92

View Document

15/12/9215 December 1992 ALTER MEM AND ARTS 14/09/92

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 WD 20/01/88 AD 28/10/87--------- PREMIUM � SI 98@1=98 � IC 2/100

View Document

26/01/8826 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: G OFFICE CHANGED 04/11/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/10/8728 October 1987 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