R F G LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

27/05/1027 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LO / 22/04/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTSHIRE GU34 2RL

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/08/97

View Document

30/04/9630 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/04/9628 April 1996 NC INC ALREADY ADJUSTED 26/03/96

View Document

28/04/9628 April 1996 � NC 100/100000 26/03/96

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED FAST RETURNS LIMITED CERTIFICATE ISSUED ON 12/04/96

View Document

31/03/9631 March 1996 ADOPT MEM AND ARTS 26/03/96

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: G OFFICE CHANGED 31/03/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/03/9620 March 1996 Incorporation

View Document

20/03/9620 March 1996 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