RAPID MOBILE MEDIA LIMITED: Filings
Overview
| Company Name | RAPID MOBILE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC263541 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RAPID MOBILE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Insolvency filing Insolvency:form 4.17(scot) notice of final meeting of creditors | 13 pages | LIQ MISC | ||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Jan 11, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Munro as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Munro as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 16, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Mar 28, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Eyre as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Ramsay as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Marshall as a director | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2010
| 6 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 8 pages | AA | ||||||||||
legacy | 8 pages | MG01s | ||||||||||
Annual return made up to Feb 16, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Director's details changed for Michael Ramsay on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Alistair Munro on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Alexander Mckinnon on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Doctor Richard Millar Marshall on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Lawrie Hope on Jan 16, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Michael George Mcternan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Copp as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0