R G DEVELOPMENT LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 STRUCK OFF AND DISSOLVED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011

View Document

09/03/129 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

09/03/129 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012

View Document

15/09/1015 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM BUCKLAND PAPER MILL CRABBLE HILL DOVER KENT CT17 0RU

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 12 CHURCHILL COURT LONDON DONER KENT CT17 0XD

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE LAURELS CHISNALL ROAD RIVER DOVER KENT CT17 0RH

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 12 RIVER COURT RIVER DOVER KENT CT17 0QJ

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 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