RGVB DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURT

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
C/O MCGRIGORS LLP
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1UD

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

25/07/1225 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

03/08/113 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY DARLEY

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR ANTONY ROBERT DARLEY

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 25/05/2010

View Document

09/08/109 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RUFF / 10/11/2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DARLEY / 01/05/2008

View Document

18/07/0718 July 2007 PARTIC OF MORT/CHARGE *****

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 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