SS-RP LIMITED

Company Documents

DateDescription
18/08/1218 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

18/05/1218 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012

View Document

08/06/118 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011:LIQ. CASE NO.2

View Document

23/04/1023 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009237,00008777

View Document

23/11/0923 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2009:LIQ. CASE NO.1

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARISS

View Document

08/07/098 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/07/093 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/07/091 July 2009 COMPANY NAME CHANGED PRS SELECTION LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

08/06/098 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/05/091 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR100050,00009237

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM 1ST FLOOR UNIT F THE CHASE FOXHOLES BUSINESS PARK HERTFORD SG13 7NN

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MORGAN

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 SHEFFORD HOUSE HIGH STREET SHEFFORD BEDFORDSHIRE SG17 5DD

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/077 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 74-78 TOWN CENTRE CULPITT HOUSE HATFIELD HERTS, AL10 0JW

View Document

30/06/0030 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 COMPANY NAME CHANGED PARTNERS IN RECRUITMENT AND SELE CTION LIMITED CERTIFICATE ISSUED ON 03/01/96

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 RETURN MADE UP TO 16/05/95; CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994

View Document

27/05/9427 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ALTER MEM AND ARTS 06/09/90

View Document

14/05/9114 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/01/909 January 1990 EXEMPTION FROM APPOINTING AUDITORS 01/07/89

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/09/89

View Document

03/10/893 October 1989 NC INC ALREADY ADJUSTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: G OFFICE CHANGED 28/09/89 DIAMETRIC HOUSE RAMSHILL PETERSFIELD HANTS GU 314

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8815 August 1988 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