R. G. S . ENTERPRISES LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY MARY STORRIE

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STORRIE / 28/08/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STORRIE / 31/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/03/0324 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTIC OF MORT/CHARGE *****

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/05/9910 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 PARTIC OF MORT/CHARGE *****

View Document

29/09/9529 September 1995 PARTIC OF MORT/CHARGE *****

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: ROYAL BANK CHAMBERS 142 ST VINCENT STREET GLASGOW G2 5LA

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 125 ST. VINCENT STREET GLASGOW G2 5JE

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 COMPANY NAME CHANGED RAINBAIR LIMITED CERTIFICATE ISSUED ON 15/03/89

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 PUC2 98X£1 ORDINARY 250289

View Document

22/07/8822 July 1988 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