JRG GROUP LIMITED

SC307039
KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ G2 2LJ

Documents

Documents
Date Category Description Pages
17 May 2013 gazette Gazette Dissolved Compulsory 1 Buy now
25 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2012 officers Termination of appointment of secretary (Ian Scoular Kidd) 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Ian Scoular Kidd) 2 Buy now
03 Sep 2012 insolvency Liquidation In Administration Automatic End Scotland 22 Buy now
17 Apr 2012 insolvency Liquidation In Administration Progress Report Scotland 31 Buy now
28 Sep 2011 insolvency Liquidation In Administration Progress Report Scotland 25 Buy now
31 Aug 2011 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
13 Apr 2011 insolvency Liquidation In Administration Progress Report Scotland 24 Buy now
07 Oct 2010 insolvency Liquidation In Administration Progress Report Scotland 24 Buy now
31 Aug 2010 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
14 Apr 2010 insolvency Liquidation In Administration Progress Report Scotland 33 Buy now
17 Nov 2009 liquidation Notice of result of meeting creditors 1 Buy now
13 Nov 2009 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 19 Buy now
15 Sep 2009 officers Appointment Terminated Director james hart 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 7 glasgow road paisley strathclyde PA1 3QS 1 Buy now
04 Sep 2009 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
03 Feb 2009 officers Appointment Terminated Director ian bowman 1 Buy now
17 Dec 2008 accounts Annual Accounts 8 Buy now
04 Sep 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
20 Jun 2008 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
20 Jun 2008 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
20 Jun 2008 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
10 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Jan 2008 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 146 west regent street glasgow north lanarkshire G2 2RZ 1 Buy now
19 Nov 2007 annual-return Return made up to 18/08/07; full list of members 7 Buy now
08 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
07 Dec 2006 officers Secretary resigned 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
20 Oct 2006 officers New director appointed 1 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
05 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2006 incorporation Incorporation Company 20 Buy now