Company NameAscom (UK) Holding Limited
Company StatusDissolved
Company Number02416852
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameRapid 8805 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 05 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusClosed
Appointed30 June 2006(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 05 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2011(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2012)
RoleExecutiv E Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NamePeter Neil Taylor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address67 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JR
Director NameAlan Keith Sutcliffe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 1995)
RoleManaging Director
Correspondence Address23 Elmsleigh Gardens
Southampton
Hampshire
SO16 3GE
Director NameBrian Lester
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1990(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2000)
RoleManaging Director
Correspondence AddressRough Acres
St Marys Platt
Sevenoaks
Kent
Director NameErnst Caffi
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 1990(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 1995)
RoleExecutive Vice President
Correspondence AddressBollingenstrasse 56
Berne 22
Ch-3000
Foreign
Director NameMr John Bromley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1990(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressTy Hir Monmouth Road
Raglan
Usk
Gwent
NP15 2ET
Wales
Secretary NameMr John Bromley
NationalityEnglish
StatusResigned
Appointed24 August 1990(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Hir Monmouth Road
Raglan
Usk
Gwent
NP15 2ET
Wales
Director NameDr Walter Annasohn
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressLauterbahnstrasse 7c
Offringen 4665
Switzerland
Director NameDr Klaus Rutschi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressGddhaldenstrasse 8a
8702 Zollileon
Switzerland
Director NameEmanuel Arni
Date of BirthMarch 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressJuchweg 27
4457 Diegten/Bl
Switzerland
Director NameMr Alan Patrick Davis
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address2a Penington Road
Beaconsfield
Buckinghamshire
HP9 9ET
Director NameJohn Edward Crowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressFullbrook House
7 Lakeside Road
Poole
Dorset
BH13 6LR
Director NameMr Paul Moirano
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarqua
Broomhill
Wimborne
Dorset
BH21 7AR
Director NameJakob Schlapbach
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed17 February 1995(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRiedweg 1
Oberrohrdorf 5452
Switzerland
Foreign
Director NameOlivier Audouard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2000(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address74 Chemin Des Baumes
Valence
2600
France
Director NameClive Leonard Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address5 Saxon Close
Binley Woods
Coventry
West Midlands
CV3 2BH
Secretary NamePeter Taylor
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address31 Springfield
East Grinstead
West Sussex
RH19 2RT
Director NameRobin James Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(12 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Correspondence Address124 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EA
Director NameJohn Hutton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Secretary NameJohn Hutton
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameMr Colin Brian Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren
Spring Elms Lane
Little Baddow
Essex
CM3 4SD
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed29 May 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR

Location

Registered AddressNeopost House
South Street
Romford
Essex
RM1 2AR
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
30 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/01/2012
(1 page)
30 January 2012Resolutions
  • RES13 ‐ Reduction of share premium account 30/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2012Solvency Statement dated 30/01/12 (1 page)
30 January 2012Statement by directors (1 page)
30 January 2012Statement by Directors (1 page)
30 January 2012Statement of capital on 30 January 2012
  • GBP 5,370,001.00
(5 pages)
30 January 2012Solvency statement dated 30/01/12 (1 page)
30 January 2012Statement of capital on 30 January 2012
  • GBP 5,370,001.00
(5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
4 December 2008Amended accounts made up to 31 January 2008 (5 pages)
4 December 2008Amended accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts made up to 31 January 2007 (8 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
30 August 2007Return made up to 24/08/07; full list of members (2 pages)
30 August 2007Return made up to 24/08/07; full list of members (2 pages)
3 October 2006Return made up to 24/08/06; full list of members (2 pages)
3 October 2006Return made up to 24/08/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
30 August 2006Accounts made up to 31 January 2006 (8 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
31 October 2005Accounts made up to 31 January 2005 (8 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 24/08/05; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 24/08/05; full list of members (3 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Accounts made up to 31 January 2004 (9 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2004 (9 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
26 September 2003Return made up to 24/08/03; full list of members (7 pages)
26 September 2003Return made up to 24/08/03; full list of members (7 pages)
23 September 2003Full accounts made up to 31 January 2003 (15 pages)
23 September 2003Full accounts made up to 31 January 2003 (15 pages)
19 September 2003Auditor's resignation (1 page)
19 September 2003Auditor's resignation (1 page)
29 August 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
29 August 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Return made up to 24/08/02; full list of members (7 pages)
10 December 2002Return made up to 24/08/02; full list of members (7 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
16 August 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
16 August 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: commerce way croydon surrey CR0 4XA (1 page)
1 August 2002Registered office changed on 01/08/02 from: commerce way croydon surrey CR0 4XA (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Memorandum and Articles of Association (15 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2002Memorandum and Articles of Association (15 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Declaration of assistance for shares acquisition (10 pages)
14 June 2002Director resigned (1 page)
14 June 2002Declaration of assistance for shares acquisition (10 pages)
14 June 2002Declaration of assistance for shares acquisition (10 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Declaration of assistance for shares acquisition (10 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2002Resolutions
  • RES13 ‐ Dividend 13/05/02
(1 page)
2 June 2002Resolutions
  • RES13 ‐ Dividend 13/05/02
(1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: cypress drive st mellons cardiff CF3 0EG (1 page)
16 January 2002Registered office changed on 16/01/02 from: cypress drive st mellons cardiff CF3 0EG (1 page)
2 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
21 August 2001Return made up to 24/08/01; full list of members (7 pages)
21 August 2001Return made up to 24/08/01; full list of members (7 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 August 2000Return made up to 24/08/00; full list of members (7 pages)
18 August 2000Return made up to 24/08/00; full list of members (7 pages)
17 August 2000Full group accounts made up to 31 December 1999 (21 pages)
17 August 2000Full group accounts made up to 31 December 1999 (21 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
20 August 1999Return made up to 24/08/99; no change of members (4 pages)
20 August 1999Return made up to 24/08/99; no change of members (4 pages)
17 June 1999Full group accounts made up to 31 December 1998 (23 pages)
17 June 1999Full group accounts made up to 31 December 1998 (23 pages)
18 August 1998Return made up to 24/08/98; full list of members (6 pages)
18 August 1998Return made up to 24/08/98; full list of members (6 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
22 August 1997Return made up to 24/08/97; no change of members (4 pages)
22 August 1997Return made up to 24/08/97; no change of members (4 pages)
24 April 1997Full group accounts made up to 31 December 1996 (22 pages)
24 April 1997Full group accounts made up to 31 December 1996 (22 pages)
20 August 1996Return made up to 24/08/96; full list of members (8 pages)
20 August 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Full group accounts made up to 31 December 1995 (27 pages)
17 May 1996Full group accounts made up to 31 December 1995 (27 pages)
14 August 1995Return made up to 24/08/95; no change of members (6 pages)
14 August 1995Return made up to 24/08/95; no change of members (6 pages)
30 May 1995Full group accounts made up to 31 December 1994 (27 pages)
30 May 1995Full group accounts made up to 31 December 1994 (27 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director's particulars changed (2 pages)
15 March 1995Director's particulars changed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: c/o cooper lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 24/08/94; no change of members (6 pages)
15 March 1995Return made up to 24/08/94; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
15 March 1995Registered office changed on 15/03/95 from: c/o cooper lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 October 1994Full group accounts made up to 31 December 1993 (1 page)
6 October 1994Full group accounts made up to 31 December 1993 (1 page)
7 June 1993Full group accounts made up to 31 December 1992 (24 pages)
7 June 1993Full group accounts made up to 31 December 1992 (24 pages)
13 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1992Full group accounts made up to 31 December 1991 (24 pages)
9 June 1992Full group accounts made up to 31 December 1991 (24 pages)
15 July 1991Full group accounts made up to 31 December 1990 (18 pages)
15 July 1991Full group accounts made up to 31 December 1990 (18 pages)
21 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 October 1990Full group accounts made up to 31 December 1989 (16 pages)
1 October 1990Full group accounts made up to 31 December 1989 (16 pages)
19 October 1989Company name changed rapid 8805 LIMITED\certificate issued on 20/10/89 (2 pages)
19 October 1989Company name changed rapid 8805 LIMITED\certificate issued on 20/10/89 (2 pages)
13 October 1989Nc inc already adjusted (2 pages)
13 October 1989Nc inc already adjusted (1 page)
13 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
13 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
5 October 1989Resolution passed on (6 pages)
5 October 1989Resolution passed on (6 pages)
24 August 1989Incorporation (15 pages)
24 August 1989Incorporation (15 pages)