R G DESIGN ASSOCIATES LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Director's details changed for Mr Antony Grajczonek on 2024-06-20

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF ROBERT DAVID RILEY AS A PSC

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY GRAJCZONEK / 22/10/2016

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 SECOND FILING WITH MUD 22/10/12 FOR FORM AR01

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM STUDIO SUITE LEIGH WHARF TWIST LANE LEIGH LANCASHIRE WN7 4DB

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT RILEY

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RILEY

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GRAJCZONEK / 02/10/2009

View Document

04/11/094 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID RILEY / 02/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 112 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PN

View Document

24/11/9824 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/11/9428 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

17/11/9417 November 1994 SECRETARY RESIGNED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 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