RPP DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/0911 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/0927 August 2009 APPLICATION FOR STRIKING-OFF

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MYERSCOUGH / 27/03/2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 S-DIV 25/11/04

View Document

25/01/0625 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 350A LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 5RR

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 PARTIC OF MORT/CHARGE *****

View Document

02/12/042 December 2004 PARTIC OF MORT/CHARGE *****

View Document

05/11/045 November 2004 Resolutions

View Document

05/11/045 November 2004 COMPANY NAME CHANGED COLINTON RESIDENTIAL DEVELOPMENT S LIMITED CERTIFICATE ISSUED ON 05/11/04

View Document

05/11/045 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED PACIFIC SHELF 1242 LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

09/09/039 September 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