RUPIZ MEDIA LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

26/01/1226 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/1117 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM
PARADE HOUSE 135 THE PARADE
HIGH STREET
WATFORD
HERTFORDSHIRE
WD17 1NS

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPINDER SINGH KHURANA / 29/06/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPINDER SINGH KHURANA / 06/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
26 FOUBERTS PLACE
LONDON
W1F 7PP

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED
EPURPLE MEDIA LIMITED
CERTIFICATE ISSUED ON 13/09/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM:
11 PARADE HOUSE
135 THE PARADE HIGH STREET
WATFORD
HERTFORDSHIRE WD17 1NS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 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