RUNPATH SUPPORT LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/07/1924 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1924 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAPE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTTERWORTH

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA CATTANACH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MALCOLM JOHN PAPE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD

View Document

31/10/1731 October 2017 ADOPT ARTICLES 18/10/2017

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLIGAN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED CHARLES LANGHOME BUTTERWORTH

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054500530002

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MR HANNA RONAN

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GROUND & MEZZANINE FLOORS WHITE COLLAR FACTORY 1 OLD STREET YARD LONDON EC1Y 8AF UNITED KINGDOM

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MS JULIA MARY CATTANACH

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MARK PEPPER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MAJOR

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLAND

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL DEVINE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL HOLLAND

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 4TH FLOOR, 131 FINSBURY PAVEMENT LONDON EC2A 1NT ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 112-116 OLD STREET LONDON EC1V 9BG

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED INTEGRATED DISTRIBUTION SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR IAN ANTHONY MAJOR

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR SAUL DEVINE

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054500530002

View Document

25/06/1525 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 99 GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0PY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HEDLEY RAWLINGSON

View Document

27/06/1327 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ANDREW MILLIGAN

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JAMES HEDLEY RAWLINGSON

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR PAUL WILLIAM HOLLAND

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PAUL WILLIAM HOLLAND

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE ATACK

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM VENTURE HOUSE 6 SILVER COURT, WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS UNITED KINGDOM

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN HERTFORDSHIRE AL3 7PR

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/05/0511 May 2005 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