Download leads from Nexok and grow your business. Find out more

P. C. Rapid Limited

Documents

Total Documents54
Total Pages234

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off
27 January 2009First Gazette notice for compulsory strike-off
14 October 2008Accounts for a dormant company made up to 31 December 2007
5 June 2008Registered office changed on 05/06/2008 from bilston industrial estate oxford street bilston west midlands WV14 7EG
1 December 2007Particulars of mortgage/charge
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2007Declaration of assistance for shares acquisition
22 November 2007Declaration of assistance for shares acquisition
30 October 2007Declaration of satisfaction of mortgage/charge
30 September 2007Full accounts made up to 31 December 2006
12 October 2006New director appointed
12 October 2006New director appointed
12 October 2006Registered office changed on 12/10/06 from: hornbeam park hookstone road harrogate HG2 8PB
12 October 2006New director appointed
12 October 2006Director resigned
12 October 2006New secretary appointed;new director appointed
12 October 2006Secretary resigned;director resigned
13 September 2006Accounts for a dormant company made up to 31 December 2005
19 June 2006Return made up to 15/05/06; full list of members
20 May 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
12 April 2005Accounts for a dormant company made up to 31 December 2004
25 May 2004Return made up to 15/05/04; full list of members
10 March 2004Accounts for a dormant company made up to 31 December 2003
16 August 2003Accounts for a dormant company made up to 31 December 2002
14 May 2003Return made up to 15/05/03; full list of members
15 May 2002Return made up to 15/05/02; full list of members
22 April 2002Accounts for a dormant company made up to 31 December 2001
29 October 2001Accounts for a small company made up to 31 December 2000
22 May 2001Return made up to 15/05/01; full list of members
12 December 2000Particulars of mortgage/charge
18 August 2000Accounts for a small company made up to 31 December 1999
7 August 2000Return made up to 15/05/00; full list of members
21 September 1999Registered office changed on 21/09/99 from: 3 regent parade harrogate north yorkshire HG1 5AN
16 May 1999Return made up to 15/05/99; no change of members
10 March 1999Accounts for a small company made up to 31 December 1998
24 June 1998Return made up to 15/05/98; no change of members
28 May 1998Accounts for a small company made up to 31 December 1997
8 June 1997Director resigned
8 June 1997Return made up to 15/05/97; full list of members
27 March 1997Accounts for a small company made up to 31 December 1996
9 May 1996Return made up to 15/05/96; no change of members
15 April 1996Accounts for a small company made up to 31 December 1995
31 October 1995Accounts for a small company made up to 31 December 1994
20 June 1995Return made up to 15/05/95; full list of members
17 February 1993Ad 31/12/92--------- £ si 50@1=50 £ ic 350/400
28 January 1993Ad 31/12/91--------- £ si 50@1
27 March 1991Ad 31/12/90--------- £ si 50@1=50 £ ic 300/350
21 February 1990Ad 29/12/89--------- £ si 200@1=200 £ ic 100/300
21 February 1990Resolutions
  • SRES13 ‐ Special resolution
28 November 1988Wd 16/11/88 ad 17/11/87-28/01/88 £ si 98@1=98 £ ic 2/100
18 February 1988Company name changed visitwide LIMITED\certificate issued on 19/02/88
4 February 1988Wd 12/01/88 pd 31/12/87--------- £ si 2@1
18 January 1988Memorandum and Articles of Association
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing