RPS SOFTWARE CONSULTANTS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/05/1213 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NAGARAJU NAGAM

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED NAGARAJU NAGAM

View Document

11/01/1211 January 2012 SECRETARY APPOINTED PADMAJA RANI NAGAM

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PADMAJARANI NAGAM

View Document

11/09/1111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/05/1115 May 2011 SAIL ADDRESS CHANGED FROM:
32 ANGELICA CLOSE
LITTLEOVER
DERBY
DE23 1NJ
ENGLAND

View Document

15/05/1115 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PADMAJARANI NAGAM / 01/01/2011

View Document

15/05/1115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NAGARAJU NAGAM / 01/01/2011

View Document

26/04/1126 April 2011 DISS REQUEST WITHDRAWN

View Document

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

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
32 ANGELICA CLOSE
LITTLEOVER
DERBY
DERBYSHIRE
DE23 1NJ
UNITED KINGDOM

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NAGARAJU NAGAM / 10/01/2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PADMAJARANI NAGAM / 10/01/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 22 STANTON STREET DERBY DERBYSHIRE DE23 6ND UNITED KINGDOM

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 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