RPS PAYROLL MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
ACADEMY COURT THIRD FLOOR
94 CHANCERY LANE
LONDON
WC2A 1DT

View Document

29/03/1229 March 2012 AUDITOR'S RESIGNATION

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POST / 27/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN EDMUNDS / 27/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW REED / 27/03/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BEAL

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

20/10/0920 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

19/10/0919 October 2009 CURREXT FROM 30/06/2009 TO 30/06/2010

View Document

22/06/0922 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
ACADEMY COURT
94 CHANCERY LANE
LONDON
WC2A 1DT

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM:
CALIFORNIA
120 COOMBE LANE
LONDON
SW20 0BA

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM:
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

03/10/023 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED
TRUSHELFCO (NO.2884) LIMITED
CERTIFICATE ISSUED ON 13/06/02

View Document

27/03/0227 March 2002 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