RGD CONSULTING LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1618 December 2016 APPLICATION FOR STRIKING-OFF

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/12/1314 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARETH DAVIES / 02/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARETH DAVIES / 21/09/2006

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 73 ALAN ROAD WITHINGTON MANCHESTER M20 4SE

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: FLAT 1 2 PALATINE AVENUE WITHINGTON MANCHESTER M20 3DP

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: GWEN HAUL LLWYN HUDOL PWLLHELI LL53 5YF

View Document

21/10/0521 October 2005 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