RPC SOFTWARE LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM THURSO BEESFIELD LANE FARNINGHAM KENT DA4 0BZ

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: G OFFICE CHANGED 18/08/98 4 GARDEN ROAD TONBRIDGE KENT TN9 1PT

View Document

15/05/9815 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 S252 DISP LAYING ACC 21/04/98

View Document

15/05/9815 May 1998 S366A DISP HOLDING AGM 21/04/98

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: G OFFICE CHANGED 02/05/97 4 GARDEN ROAD TONBRIDGE KENT TN9 1PT

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 Incorporation

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