RGS(5) LIMITED

Company Documents

DateDescription
03/02/103 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/093 November 2009 RESOLUTION INSOLVENCY:- RE. BOOKS & RECORDS

View Document

03/11/093 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

17/04/0917 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/0917 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/0917 April 2009 DECLARATION OF SOLVENCY

View Document

17/04/0917 April 2009 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLY WINN / 08/08/2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL THOMAS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 6TH FLOOR 39 BENNETTS HILL BIRMINGHAM B2 5SN

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: CONCORDE HOUSE TRINITY PARK SOLIHULL WEST MIDLANDS B37 7ES

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: CHATTERIS BUSINESS PARK HONEYSOME LANE CHATTERIS CAMBRIDGESHIRE PE16 6QY

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: CHATTERIS ENGINEERIMG WORKS HONEYSO, CHATTERIS CAMBRIDGESHIRE PE16 6SA

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: PEERLESS HOUSE PRIORY ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7LF

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: WEDNESBURY TRADING ESTATE, DARLASTON ROAD, WEDNESBURY, WEST MIDLANDS. WS10 7JN

View Document

23/11/9623 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 COMPANY NAME CHANGED UNIRAX LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994

View Document

21/08/9321 August 1993 EXEMPTION FROM APPOINTING AUDITORS 27/04/92

View Document

21/08/9321 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992

View Document

06/04/926 April 1992

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990

View Document

10/12/9010 December 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/902 March 1990 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/03/8818 March 1988 Full accounts made up to 1985-12-31

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: UNIT 2 MERCY TERRACE LADYWELL LONDON SE13 7UX

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 FIRST GAZETTE

View Document

10/07/8710 July 1987 DISSOLUTION DISCONTINUED

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/691 April 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company