RSG LIMITED

04861013
B14 EVANS BUSINESS CENTRE ZONE 1 DEESIDE INDUSTRIAL ESTATE FLINTSHIRE CH5 2JZ

Documents

Documents
Date Category Description Pages
24 Nov 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 May 2009 officers Appointment terminated secretary alan gummerson 1 Buy now
07 Apr 2009 officers Appointment terminated director douglas jones 1 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
26 Sep 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
04 Sep 2007 accounts Annual Accounts 7 Buy now
21 Aug 2007 annual-return Return made up to 08/08/07; no change of members 7 Buy now
15 Aug 2006 annual-return Return made up to 08/08/06; full list of members 7 Buy now
10 Jul 2006 accounts Annual Accounts 7 Buy now
17 Aug 2005 annual-return Return made up to 08/08/05; full list of members 7 Buy now
21 Jul 2005 address Registered office changed on 21/07/05 from: A2 stanlaw abbey bus ctr dover drive ellesmere port CH65 9BF 1 Buy now
07 Jul 2005 accounts Annual Accounts 7 Buy now
14 Oct 2004 annual-return Return made up to 08/08/04; full list of members 7 Buy now
14 Oct 2004 officers New secretary appointed 2 Buy now
14 Oct 2004 officers Secretary resigned 1 Buy now
29 Sep 2004 accounts Accounting reference date extended from 31/12/03 to 31/10/04 1 Buy now
19 Dec 2003 resolution Resolution 1 Buy now
19 Dec 2003 officers Director's particulars changed 1 Buy now
19 Dec 2003 officers Director's particulars changed 1 Buy now
19 Dec 2003 accounts Accounting reference date shortened from 31/08/04 to 31/12/03 1 Buy now
19 Dec 2003 capital Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Sep 2003 officers New director appointed 1 Buy now
15 Sep 2003 officers New director appointed 1 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers New secretary appointed 1 Buy now
08 Aug 2003 incorporation Incorporation Company 13 Buy now