- Company Overview for RAPID CONTRACT SERVICES LTD (06539699)
- Filing history for RAPID CONTRACT SERVICES LTD (06539699)
- People for RAPID CONTRACT SERVICES LTD (06539699)
- Charges for RAPID CONTRACT SERVICES LTD (06539699)
- More for RAPID CONTRACT SERVICES LTD (06539699)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 |
Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
16 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2010 | AD01 | Registered office address changed from Quay House, 2 Admirals Way Marsh Wall London E14 9XG on 19 October 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from Docklands Business Centre 14 Tiller Road London E14 8PX on 19 October 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr Keith Dunnett on 19 March 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Alan Brooks on 19 March 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of Alan Brooks as a director | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2009 | 363a | Return made up to 14/06/09; full list of members | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 135 london road knebworth herts SG3 6EX united kingdom | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |