RGB SERVICES REALISATIONS LIMITED

Company Documents

DateDescription
05/11/115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1118 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT):LIQ. CASE NO.1

View Document

08/08/118 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/08/115 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2011:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2010:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2010:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 COMPANY NAME CHANGED STABLE SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/09

View Document

27/11/0927 November 2009 CHANGE OF NAME 23/11/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

06/08/096 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009167,00006887

View Document

08/06/098 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

08/06/098 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

08/06/098 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

17/03/0917 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 PARTIC OF MORT/CHARGE *****

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/12/0628 December 2006 PARTIC OF MORT/CHARGE *****

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/12/0615 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: PAULL & WILLIAMSONS INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

15/12/0615 December 2006 AUDITOR'S RESIGNATION

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 DEC MORT/CHARGE *****

View Document

29/08/0629 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 � IC 18770/13770 28/06/06 � SR 5000@1=5000

View Document

25/07/0625 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 � NC 15020/18770 25/02/

View Document

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/017 June 2001 PRE-EMPTION RIGHTS 14/02/01

View Document

07/06/017 June 2001 � NC 15000/15020 14/02/01

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 14/02/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: G OFFICE CHANGED 22/01/99 57 CROWN STREET ABERDEEN AB9 2AH

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992

View Document

05/01/925 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 DIRECTOR RESIGNED

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/12/821 December 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8214 September 1982 CERTIFICATE OF INCORPORATION

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