RAPIDE SOLUTIONS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANAN RAU / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR UDAY RAU

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 78 NAGS HEAD ROAD ENFIELD MIDDLESEX EN3 7AP

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / UDAY RAU / 08/01/2009

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KANAN RAU / 08/01/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 11 MURRAY STREET CAMDEN LONDON NW1 9RE

View Document

06/07/056 July 2005 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