RIGEL DESIGNS (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/119 November 2011 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN HOOPER / 22/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES HOOPER / 22/10/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/11/0914 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM 73A HIGH STREET EGHAM SURREY TW20 9HE

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HOOPER / 01/08/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HOOPER / 01/08/2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 FIRST FLOOR HURST HOUSE 157 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: G OFFICE CHANGED 10/05/93 47 MATHAM ROAD EAST MOLESEY SURREY KT8 0SX

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991

View Document

10/11/9010 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9010 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 14/01/90 NO MEM CHANGE NOF

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/09/892 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/892 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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