RAPIDTONE NORTHWEST LTD

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1130 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 29 WESTHEAD AVENUE LIVERPOOL MERSEYSIDE L33 0XE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES SHERIDAN

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SHERIDAN / 01/10/2009

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MRS WENDY SHERIDAN

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 MUSKER & GARRETT EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWLSLEY INDUSTRIAL PK LIVERPOOL L33 7UY

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 ADMIN BUILDING KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7TX

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

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