RG PRINTING COMPANY LIMITED

C/O Bishop Fleming C/O Bishop Fleming, Bristol, BS1 4NT
StatusLIQUIDATION
Company No.03891305
CategoryPrivate Limited Company
Incorporated06 Dec 1999
Age24 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

RG PRINTING COMPANY LIMITED is an liquidation private limited company with number 03891305. It was incorporated 24 years, 5 months, 29 days ago, on 06 December 1999. The company address is C/O Bishop Fleming C/O Bishop Fleming, Bristol, BS1 4NT.



Company Fillings

Liquidation compulsory winding up order

Date: 28 Oct 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 25 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Dec 2009

Action Date: 15 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-11-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Jun 2009

Action Date: 15 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-05-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Nov 2008

Action Date: 15 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 May 2008

Action Date: 15 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-15

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: c/o bishop fleming 14 queen square bristol BS1 4NT

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: unit 27 g & h, vale business park, cowbridge vale of glamorgan CF71 7PF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Nov 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/09/06--------- £ si 25000@1=25000 £ ic 100/25100

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/09/06

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 01/09/06 from: unit 27 c & d vale business park cowbridge vale of glamorgan CF71 7PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 May 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Address

Type: 287

Description: Registered office changed on 22/05/03 from: 6 raleigh walk waterfront 2000 brigantine place cardiff CF61 1SZ

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette notice compulsary

Date: 22 May 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rdg printing services LIMITED\certificate issued on 21/01/00

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 09/12/99 from: crown house 64 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 06 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD2 REALISATIONS LIMITED

CENTRAL SQUARE,LEEDS,LS1 4DL

Number:03296903
Status:LIQUIDATION
Category:Private Limited Company

BLUE LINE GROUP LIMITED

4 WAVENEY TERRACE HOXNE ROAD,EYE,IP21 4LL

Number:10125635
Status:ACTIVE
Category:Private Limited Company

DINNER WITH LUCIFER PRODUCTIONS LIMITED

STONEHAVEN, HOLWELL ROAD,HITCHIN,SG5 3SL

Number:09345497
Status:ACTIVE
Category:Private Limited Company
Number:09630370
Status:ACTIVE
Category:Private Limited Company

KSA ELECTRICAL LIMITED

107 KING STREET,DALTON-IN-FURNESS,LA15 8EW

Number:11071443
Status:ACTIVE
Category:Private Limited Company

RJ GROUP LTD

44 PUTMAN STREET,AYLESBURY,HP19 8JG

Number:11893242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source