RAPID RECOVERY SERVICE LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
17/07/2117 July 2021 | Termination of appointment of Scott Raymond as a director on 2021-07-10 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
16/09/2016 September 2020 | DISS40 (DISS40(SOAD)) |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM UNIT 4 MILL 1 HONEYWELL LANE OLDHAM OL8 2JP UNITED KINGDOM |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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