RGF ASSOCIATES LTD

Company Documents

DateDescription
17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE FOX / 08/07/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
68 FLEETWOOD CLOSE
GREAT SANKEY
WARRINGTON
CHESHIRE
WA5 2UZ

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY GEORGE FOX / 08/07/2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN HALLIWELL

View Document

24/05/1124 May 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS MICHELLE FOX

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE FOX / 01/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: LANCASTER HOUSE LANCASTER ROAD SHREWSBURY SHROPSHIRE SY1 3LG

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: SECOND FLOOR 68 WATERGATE STREET CHESTER CHESHIRE CH1 2LA

View Document

23/02/0923 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 222 GIDLOW LANE SPRINGFIELD WIGAN WN6 7BN

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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