RPS SECURITY LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
5 STATION ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8DG

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
10 SIMPSON DRIVE
MADDISTON
FALKIRK
FK2 0LS
SCOTLAND

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM
129 NEWLANDS ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8NU

View Document

04/07/134 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR RAYMOND SMITH

View Document

16/09/1016 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SMITH / 22/06/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA NICOL

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: 24 BELLALMOND CRESCENT EAST WHITBURN BATHGATE WEST LOTHIAN EH47 0JF

View Document

22/06/0922 June 2009 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