RECTANGLE GROUP PLC

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JONATHAN BOWLES

View Document

11/01/1311 January 2013 ADOPT ARTICLES 04/12/2012

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

06/06/126 June 2012 ALTER ARTICLES 08/05/2012

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR OMNIUM INVESTMENTS INTERNATIONAL S A

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OMNIUM INVESTMENTS INTERNATIONAL S A / 10/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARTLEY / 10/03/2010

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR APPOINTED OMNIUM INVESTMENTS INTERNATIONAL S A

View Document

22/01/1022 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOERTS

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0925 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CASSIDY

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

16/07/0816 July 2008 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MARTIN JAMES CASSIDY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MICHAEL GOERTS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 04/12/03

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: G OFFICE CHANGED 07/06/03 14-15 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AW

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 � NC 180000/200000 23/01

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 APPLICATION COMMENCE BUSINESS

View Document

13/09/0213 September 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/03/0214 March 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