RAPID MANUFACTURING SERVICES LIMITED

02593791
FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
24 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
01 Mar 2023 resolution Resolution 1 Buy now
19 Dec 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 accounts Annual Accounts 9 Buy now
04 Apr 2022 officers Termination of appointment of director (Gordon Macdonald) 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2021 accounts Annual Accounts 11 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 11 Buy now
15 May 2020 officers Appointment of director (Mr Gordon Macdonald) 2 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 7 Buy now
20 May 2019 officers Termination of appointment of director (Graeme Cook) 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Oct 2018 accounts Annual Accounts 8 Buy now
27 Jun 2018 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 address Move Registers To Sail Company With New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
03 Apr 2017 officers Termination of appointment of director (Philip John Kite) 1 Buy now
03 Apr 2017 officers Termination of appointment of secretary (Philip John Kite) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 officers Termination of appointment of director (Roger David Anderton) 1 Buy now
13 Oct 2016 accounts Annual Accounts 8 Buy now
17 May 2016 officers Appointment of director (Graeme Cook) 2 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 officers Termination of appointment of director (Steven Norman Simpson) 1 Buy now
06 Oct 2015 accounts Annual Accounts 8 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 11 Buy now
06 Aug 2013 officers Termination of appointment of director (Peter Bernard) 1 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
15 May 2013 address Move Registers To Sail Company 1 Buy now
15 May 2013 address Change Sail Address Company 1 Buy now
21 Jan 2013 accounts Annual Accounts 5 Buy now
03 Jan 2013 officers Appointment of director (Mr John Peter Reece) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr Roger David Anderton) 3 Buy now
06 Dec 2012 officers Appointment of director (Mr Philip John Kite) 2 Buy now
06 Dec 2012 officers Appointment of secretary (Mr Philip John Kite) 1 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 officers Termination of appointment of director (Geoffrey Harmer) 1 Buy now
05 Dec 2012 officers Termination of appointment of director (Ian Mcclarence) 1 Buy now
05 Dec 2012 officers Termination of appointment of secretary (Steven Simpson) 1 Buy now
23 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
23 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 Nov 2012 insolvency Solvency statement dated 22/11/12 1 Buy now
23 Nov 2012 resolution Resolution 1 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Nov 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
11 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2012 insolvency Solvency statement dated 31/07/12 1 Buy now
07 Sep 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Sep 2012 capital Statement of capital (Section 108) 4 Buy now
29 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Aug 2012 resolution Resolution 1 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 12 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 15 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
29 Oct 2009 officers Change of particulars for director (Steven Norman Simpson) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Geoffrey Harmer) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Ian Mcclarence) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Peter Barry Bernard) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Steven Norman Simpson) 1 Buy now
10 Aug 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 1 1 Buy now
10 Aug 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 4 1 Buy now
10 Aug 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 6 1 Buy now
10 Aug 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 7 1 Buy now
10 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
06 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
22 May 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
04 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
14 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
09 Apr 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
25 Apr 2007 annual-return Return made up to 21/03/07; full list of members 8 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL 1 Buy now
15 Nov 2006 accounts Annual Accounts 6 Buy now
11 May 2006 annual-return Return made up to 21/03/06; full list of members 8 Buy now
01 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now