R K G ENTERPRISE LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 14/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOVIND PATEL / 14/08/2010

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM C/O K H SHAH & CO 232A NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 8DU

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 90 SPRINGFIELD BOULEVARD SPRINGFIELD MILTON KEYNES MK6 3HX

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED EAGLESTONE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 2 HARRIER COURT EAGLESTONE CENTRE EAGLESTONE MILTON KEYNES MK6 5BJ

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0214 August 2002 Incorporation

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