R.C.G. SALES & MARKETING LIMITED
Status | DISSOLVED |
Company No. | 02310767 |
Category | Private Limited Company |
Incorporated | 31 Oct 1988 |
Age | 35 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 28 days |
SUMMARY
R.C.G. SALES & MARKETING LIMITED is an dissolved private limited company with number 02310767. It was incorporated 35 years, 7 months, 5 days ago, on 31 October 1988 and it was dissolved 4 years, 1 month, 28 days ago, on 07 April 2020. The company address is 63 Walter Road 63 Walter Road, W.glamorgan, SA1 4PT.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 08 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 08/02/93 from: 4 st pauls road clifton bristol BS8 1QT
Documents
Liquidation compulsory appointment liquidator
Date: 23 Dec 1992
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Miscellaneous
Date: 15 Nov 1991
Category: Miscellaneous
Type: MISC
Description: Copy of o/c to wind up (7-8-91)
Documents
Liquidation compulsory winding up order
Date: 11 Nov 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 20 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/10/89; full list of members
Documents
Legacy
Date: 20 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/10/90; full list of members
Documents
Legacy
Date: 19 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 09 Dec 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 18 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 18/11/88 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 18 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
73 BEXLEY HIGH STREET,BEXLEY,DA5 1AA
Number: | 11052481 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08875913 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 LYMINGTON AVENUE,LONDON,N22 6JH
Number: | 11470610 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HEYTHROP DRIVE,MIDDLESBROUGH,TS5 8QB
Number: | 11917054 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART MCBAIN LTD,LIVERPOOL,L3 4BJ
Number: | 11200360 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTLEY COURT BREACH OAK LANE,COVENTRY,CV7 8AU
Number: | 11650093 |
Status: | ACTIVE |
Category: | Private Limited Company |