RGW M&E SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GARRY WOOTTON / 21/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 8 MAIZEFIELD HOUSE MOORS WALK WELWYN GARDEN CITY HERTFORDSHIRE AL7 2BQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARRY WOOTTON / 04/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/05/1325 May 2013 DISS REQUEST WITHDRAWN

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 540 HOWLANDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4ET UNITED KINGDOM

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY JULIE WOOTTON

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 226 HOWLANDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4HF

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARRY WOOTTON / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED GARRY WOOTTON M&E SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/04/07

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 226 HOWLANDS WELWYN GARDEN CITY HEREFORDSHIRE AL7 4HF

View Document

27/03/0727 March 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