R P S (UK) LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RITUL KAPOOR / 01/10/2009

View Document

24/02/1124 February 2011 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PADMA KHANA / 01/10/2009

View Document

18/02/1118 February 2011 Annual return made up to 4 April 2009 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 4 April 2008 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 132 PINNER ROAD HARROW MIDDLESEX HA1 4JE

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0928 April 2009 SECRETARY APPOINTED RITUL KAPOOR

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY BEENA HARIA

View Document

31/05/0731 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 CHARTER GREEN CHARTERED CERTIFIED ACCOUNTANTS TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ORDER OF COURT - RESTORATION 26/02/07

View Document

14/02/0614 February 2006 STRUCK OFF AND DISSOLVED

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: G OFFICE CHANGED 14/04/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/04/034 April 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