RGB PROJECTS LIMITED

Company Documents

DateDescription
09/01/179 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/167 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015

View Document

08/01/158 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014

View Document

20/11/1320 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
COLUMN HOUSE LONDON ROAD
SHREWSBURY
SHROPSHIRE
SY2 6NN

View Document

12/11/1312 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/11/1312 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR NEIL JAMES RUSSELL

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE TALBOT

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR STUART HICKMAN

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRITNELL

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RICE

View Document

28/05/1328 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BRITNELL / 22/03/2010

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0926 June 2009 ADOPT ARTICLES 17/06/2009

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES RICE

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MRS PAULA-MARIE TALBOT

View Document

18/03/0818 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0813 March 2008 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