RPG SOLUTIONS LTD

Company Documents

DateDescription
19/01/1119 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED CAMBRIDGE SOFT LIMITED CERTIFICATE ISSUED ON 26/07/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 186 CROMWELL ROAD CAMBRIDGE CB1 3EQ

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: G OFFICE CHANGED 18/12/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/12/9512 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9512 December 1995 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