R & G ENGINEERING LIMITED

Company Documents

DateDescription
04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/01/1325 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/01/1317 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/01/1317 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/01/1317 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/12/1217 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/12/1217 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
HENSON ROAD
YARM ROAD INDUSTRIAL ESTATE
DARLINGTON
COUNTY DURHAM
DL1 4QD

View Document

17/12/1217 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROUNTREE / 30/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY MARGARET ROUNTREE / 30/07/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROUNTREE / 31/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

14/09/9914 September 1999 � SR 15000@1 31/03/99

View Document

14/09/9914 September 1999 15000 @ �1 25/02/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/02/99

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/08/926 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 RE ALLOT SHARES 30/03/88

View Document

14/09/8814 September 1988 NC INC ALREADY ADJUSTED

View Document

14/09/8814 September 1988 WD 25/08/88 AD 31/03/88--------- � SI 29998@1=29998 � IC 2/30000

View Document

11/08/8811 August 1988 ALLOTMENT OF SHARES

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: G OFFICE CHANGED 13/04/87 RUSSELL HOUSE RUSSELL ST STOCKTON CLEVELAND 7S18 1NT

View Document

08/04/878 April 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: G OFFICE CHANGED 08/04/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

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