RAPID GLOBAL LTD.

04334563
BANK HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

Documents

Documents
Date Category Description Pages
25 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2014 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
14 May 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
21 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 May 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
25 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2009 accounts Annual Accounts 14 Buy now
25 Jun 2009 accounts Annual Accounts 14 Buy now
17 Mar 2009 annual-return Return made up to 06/03/09; full list of members 5 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
09 Apr 2008 annual-return Return made up to 05/12/07; no change of members 7 Buy now
09 Feb 2007 accounts Annual Accounts 6 Buy now
14 Dec 2006 annual-return Return made up to 05/12/06; full list of members 7 Buy now
04 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Feb 2006 officers Director's particulars changed 1 Buy now
07 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2006 annual-return Return made up to 05/12/05; full list of members 7 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
03 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
19 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2004 annual-return Return made up to 05/12/03; full list of members 7 Buy now
20 Nov 2003 accounts Annual Accounts 1 Buy now
15 Oct 2003 officers New secretary appointed 1 Buy now
06 Oct 2003 address Registered office changed on 06/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ 1 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
23 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2003 address Registered office changed on 14/07/03 from: 1 grosvenor house 45 the downs altrincham cheshire WA14 2QG 1 Buy now
23 Dec 2002 annual-return Return made up to 05/12/02; full list of members 6 Buy now
03 Oct 2002 address Registered office changed on 03/10/02 from: grenville court britwell road, burnham buckinghamshire SL1 8DF 1 Buy now
01 Oct 2002 officers New secretary appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 capital Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
27 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
14 Jan 2002 officers Secretary resigned 1 Buy now
14 Jan 2002 officers New secretary appointed 2 Buy now
14 Jan 2002 officers New director appointed 3 Buy now
08 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2001 incorporation Incorporation Company 12 Buy now