RG PRINTING COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 03891305 |
Category | Private Limited Company |
Incorporated | 06 Dec 1999 |
Age | 24 years, 5 months, 29 days |
Jurisdiction | England 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
Liquidation in administration automatic end of case
Date: 25 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.30B
Documents
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
Liquidation in administration extension of period
Date: 19 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration proposals
Date: 14 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration extension of period
Date: 22 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 24 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation in administration proposals
Date: 17 Jan 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
Liquidation in administration appointment of administrator
Date: 22 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/09/06--------- £ si 25000@1=25000 £ ic 100/25100
Documents
Legacy
Date: 27 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/09/06
Documents
Resolution
Date: 27 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Gazette filings brought up to date
Date: 03 Jun 2003
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 20 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Gazette filings brought up to date
Date: 06 Nov 2001
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 03296903 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
DURHAM APPLIED ROBOTICS AND TECHNOLOGIES LTD.
PINETREES,IPSWICH,IP2 0DG
Number: | 09630370 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 KING STREET,DALTON-IN-FURNESS,LA15 8EW
Number: | 11071443 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PUTMAN STREET,AYLESBURY,HP19 8JG
Number: | 11893242 |
Status: | ACTIVE |
Category: | Private Limited Company |