- Company Overview for RAPIDWORK LIMITED (07342515)
- Filing history for RAPIDWORK LIMITED (07342515)
- People for RAPIDWORK LIMITED (07342515)
- Charges for RAPIDWORK LIMITED (07342515)
- Insolvency for RAPIDWORK LIMITED (07342515)
- More for RAPIDWORK LIMITED (07342515)
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 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2012 | 2.24B | Administrator's progress report to 31 July 2012 | |
02 Aug 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Aug 2012 | 2.12B | Appointment of an administrator | |
09 Jul 2012 | TM01 | Termination of appointment of Peter Tesseras as a director | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2012 | AD01 | Registered office address changed from 93-95 High Street Maidstone Kent ME14 1SA United Kingdom on 20 January 2012 | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | AP01 | Appointment of Mr Peter Christopher Tesseras as a director | |
04 Nov 2011 | AR01 |
Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
11 Aug 2010 | NEWINC | Incorporation |