R G MODEL SERVICES LTD

Company Documents

DateDescription
25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
UNIT 4 7 CAMPSIE ROAD
GLASGOW
EAST DUNBARTONSHIRE
G66 1SL

View Document

15/03/1715 March 2017 NOTICE OF WINDING UP ORDER

View Document

15/03/1715 March 2017 COURT ORDER NOTICE OF WINDING UP

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 CHANGE OF NAME 26/08/2010

View Document

07/09/107 September 2010 COMPANY NAME CHANGED OMEGA MODELS (SCOT) LTD CERTIFICATE ISSUED ON 07/09/10

View Document

30/10/0930 October 2009 SECRETARY APPOINTED ROBERT GOW MUNN

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 91 ALEXANDER STREET AIRDRIE ML6 0BD UNITED KINGDOM

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED ROBERT GOW MUNN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

09/10/099 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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