RSG EBT LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

19/06/1819 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2016

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR DOUGLAS GEORGE EVANS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL TSAPPIS

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 ADOPT ARTICLES 27/06/2012

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COX

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN BORT

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR NEIL JOHN ALFRED TSAPPIS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 5TH FLOOR VALENTINES HOUSE 51-69 ILFORD HILL ILFORD ESSEX IG1 2DL

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED RSG-EBT LIMITED CERTIFICATE ISSUED ON 24/05/02

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED OVAL (1731) LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

19/04/0219 April 2002 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