RIGBLAST GROUP LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 AUDITOR'S RESIGNATION

View Document

18/11/1118 November 2011 AUDITOR'S RESIGNATION

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED COLIN CARRICK WATSON

View Document

13/09/1113 September 2011 SECRETARY APPOINTED COLIN CARRICK WATSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/07/2011

View Document

30/06/1130 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

30/06/1130 June 2011 SAIL ADDRESS CREATED

View Document

29/06/1129 June 2011 SECRETARY APPOINTED ANDREW LUNDIE GLEN

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DAVID MILLER WORKMAN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RAY

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: JOHNSTONE HOUSE 54-54 ROSE STREET ABERDEEN AB10 1HA

View Document

07/01/057 January 2005 COMPANY NAME CHANGED RBG LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED LEDGE 819 LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

06/09/046 September 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