R.A.G. HOLDINGS LIMITED

06755064
CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
07 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
20 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
25 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Oct 2009 resolution Resolution 1 Buy now
01 Oct 2009 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from suite 1 armcon business park london road south poynton stockport cheshire SK12 1LQ 1 Buy now
24 Jun 2009 officers Secretary appointed manjit kaur mahal 1 Buy now
16 Apr 2009 accounts Accounting reference date shortened from 30/11/2009 to 30/09/2009 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from 16 old bond street london W1S 4PS united kingdom 1 Buy now
21 Nov 2008 incorporation Incorporation Company 12 Buy now