R G ENGINEERING (NORTHAMPTON) LIMITED

Company Documents

DateDescription
07/05/167 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/07/1420 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

07/05/127 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/07/1123 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JANE GRAINGER

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES GRAINGER / 04/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM WOODGATE 10 CHADWICK NICK LANE FRITCHLEY BELPER DERBYSHIRE DE56 2HL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 21 EYDON CLOSE BROWNSOVER RUGBY CV21 1TL

View Document

22/07/0422 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/01/045 January 2004 S366A DISP HOLDING AGM 16/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 31/32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL

View Document

08/08/038 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information