R & G INSULATIONS LIMITED

Company Documents

DateDescription
04/06/144 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/144 March 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

17/01/0617 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
31 NOVA LANE
BIRSTALL
BATLEY
WEST YORKSHIRE WF17 9LQ

View Document

10/11/0510 November 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM:
SMITHIES
SMITHIES MOOR RISE
BATLEY
WEST YORKSHIRE WF17 8AU

View Document

30/04/0430 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/12/0018 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM:
PROSPECT HOUSE
PROSPECT BUSINESS CENTRE
HUDDERSFIELD
WEST YORKSHIRE HD1 2NU

View Document

25/04/0025 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information