R P INSTALLATION MANAGEMENT LIMITED

Company Documents

DateDescription
27/07/2027 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2020:LIQ. CASE NO.1

View Document

13/08/1913 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2019:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2018:LIQ. CASE NO.1

View Document

18/07/1718 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2017:LIQ. CASE NO.1

View Document

01/07/161 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 129 NORTH HILL PLYMOUTH DEVON PL4 8JY

View Document

10/06/1610 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1610 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARLY ANNE LAKE / 29/11/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PILGRIM / 29/11/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PILGRIM / 10/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARLY ANNE LAKE / 10/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLY ANNE LAKE / 01/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PILGRIM / 01/03/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PILGRIM / 06/01/2010

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLY ANNE LAKE / 06/01/2010

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 14 KINGFISHER WAY ORESTON PLYMOUTH DEVON PL9 7RU

View Document

29/01/0929 January 2009 NC INC ALREADY ADJUSTED 07/01/2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY

View Document

29/01/0929 January 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

29/01/0929 January 2009 GBP NC 1000/1100 06/01/09

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED CARLY ANNE LAKE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ROBERT JAMES PILGRIM

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/01/096 January 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