RDG ENGINEERING LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GOLD / 29/04/2013

View Document

27/11/1327 November 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
C/O CAROLINE MARSDEN
NEW MAXDOV HOUSE BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0AA
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GOLD / 20/07/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ARGYLE HOUSE 29-31 EUSTON ROAD LONDON NW1 2SD

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE GOLD

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 53 BICKNELL CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 8EX UK

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOODGER

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM EXEC SUITE 18 SAINT JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: G OFFICE CHANGED 04/08/02 THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 COMPANY NAME CHANGED ALTCOM 320 LIMITED CERTIFICATE ISSUED ON 16/07/02

View Document

29/04/0229 April 2002 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