R & G SERVICES LIMITED

Company Documents

DateDescription
23/09/1323 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013

View Document

11/09/1211 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

18/05/1118 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/08/103 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/08/103 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

13/05/1013 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

13/07/0913 July 2009 AUDITOR'S RESIGNATION

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 MEMORANDUM OF ASSOCIATION

View Document

30/06/0830 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0811 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: G OFFICE CHANGED 27/10/07 17 SAINT PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 S366A DISP HOLDING AGM 23/08/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 � NC 100/100099 19/04/01

View Document

24/05/0124 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0124 May 2001 NC INC ALREADY ADJUSTED 19/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 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