R R RICHARDSON GROUP LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1430 April 2014 APPLICATION FOR STRIKING-OFF

View Document

12/02/1412 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/08/118 August 2011 AUDITOR'S RESIGNATION

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM WELLESLEY HOUSE 10 EELMOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN ENGLAND

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MORRISON / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRISON / 27/06/2010

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED SGMS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/02/10

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1022 February 2010 CHANGE OF NAME 27/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR DAVID IAN ALEXANDER MORRISON

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM JUNCTION HOUSE 4-6 SOUTHEND ROAD BECKENHAM KENT BR3 1SD

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 AUDITOR'S RESIGNATION

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED GEOFFREY PHILLIPS

View Document

07/01/097 January 2009 DIRECTOR'S PARTICULARS RICHARD ANTHONY

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED R.R. RICHARDSON GROUP LIMITED CERTIFICATE ISSUED ON 01/08/08; RESOLUTION PASSED ON 24/07/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 AUTH ALLOT OF SECURITY 09/06/2008 NC INC ALREADY ADJUSTED 09/06/2008

View Document

16/06/0816 June 2008 GBP NC 3653932/4653932 09/06/08

View Document

15/02/0815 February 2008 � NC 1653932/3653932 21/1

View Document

15/02/0815 February 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 � NC 1000000/1653932 06/0

View Document

20/06/0720 June 2007 MEMORANDUM OF ASSOCIATION

View Document

20/06/0720 June 2007 NC INC ALREADY ADJUSTED 06/06/07

View Document

20/06/0720 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0720 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0711 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 S366A DISP HOLDING AGM 25/07/06 S252 DISP LAYING ACC 25/07/06 S386 DISP APP AUDS 25/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: CARLDANE COURT BROMLEY LANE MUCH HADHAM HERTFORDSHIRE SG10 6HU

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

27/07/0527 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0527 July 2005 � NC 1000/1000000 15/07/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED DE FACTO 1266 LIMITED CERTIFICATE ISSUED ON 14/07/05; RESOLUTION PASSED ON 14/07/05

View Document

28/06/0528 June 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