RSVP NORTH LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
EPIC HOUSE 128 FULWELL ROAD
TEDDINGTON
MIDDLESEX
TW11 0RQ
UNITED KINGDOM

View Document

14/05/1414 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/1414 May 2014 DECLARATION OF SOLVENCY

View Document

14/05/1414 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/09/1222 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR MALCOLM STUART CRAIG

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY THOM HETHERINGTON

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM
C/O SIMPSON BURGESS NASH LTD
GROUND FLR MACLAREN HOUSE
LANCASTRIAN OFFICE CENTRE TALBOT
RD OLD TRAFFORD MANCHESTER M32

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATSON

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOM HETHERINGTON

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAYFIELD

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MALCOLM STUART CRAIG

View Document

05/10/105 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DOUGLAS CHAMBERLAIN / 07/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES WATSON / 07/09/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES WATSON / 31/10/2009

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK WILDERSPIN

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED BRIAN GEORGE STORMONTH SHEPHERD

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ANTONY DOUGLAS CHAMBERLAIN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SHEPHERD

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ETCHELLS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JEFFREY JAMES WATSON

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
19 MARKET PLACE
CHAPEL-EN-LE-FRITH, HIGH PEAK
DERBYSHIRE
SK23 0EN

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
FRONTIER HOUSE
MERCHANTS QUAY SALFORD QUAYS
MANCHESTER
LANCASHIRE M50 3SR

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
55 DRURY LANE
COVENT GARDEN
LONDON
WC2B 5RZ

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 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