RSG CONTRACTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/11/1312 November 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/07/1330 July 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/07/1322 July 2013 | APPLICATION FOR STRIKING-OFF |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 37 BOTLEY ROAD ROMSEY HAMPSHIRE SO51 5AG |
15/09/1215 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STUART GRANT / 01/08/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/09/0913 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/09/0726 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0726 September 2007 | SECRETARY'S PARTICULARS CHANGED |
22/03/0722 March 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 MILTON COTTAGE, WHITE HORSE COURT, FAR STREET WYMESWOLD LEICESTERSHIRE LE12 6TA |
17/10/0617 October 2006 | SECRETARY'S PARTICULARS CHANGED |
17/10/0617 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0629 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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