RX BUSINESS CONTINUITY LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED ALEXANDER DAVID STUART BOWDEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR MICHAEL JOHN RUSBRIDGE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORNALL

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED PETER NICHOLAS FORSTER

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED ROBERT CHRISTOPHER REES

View Document

29/04/1029 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
ORIEL HOUSE
26 THE QUADRANT
RICHMOND UPON THAMES
SURREY TW9 1DL

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
PRIORS LEA, THE DRIVE
ABBOTSBROOK
BOURNE END
BUCKINGHAMSHIRE SL8 5RE

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED
IMP EVENTS LTD
CERTIFICATE ISSUED ON 24/11/05

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 SECT 320 TRANSFER 10000 30/09/05

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 ￯﾿ᄑ NC 1000/1003
01/09/0

View Document

22/06/0522 June 2005 NC INC ALREADY ADJUSTED
01/09/04

View Document

22/06/0522 June 2005 RE SHARE ENTITLEMENT 01/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 RECIND 882 100 ORD SH ￯﾿ᄑ1 070403

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

07/05/037 May 2003 COMPANY NAME CHANGED
CELMARK LIMITED
CERTIFICATE ISSUED ON 07/05/03

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 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