RFP DATA COMMUNICATIONS & CABLING SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 STRUCK OFF AND DISSOLVED

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

06/08/116 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK PATTERSON / 04/06/2010

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 COMPANY NAME CHANGED P E ELECTRICAL LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 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