- Company Overview for RGS(1) LIMITED (01785044)
- Filing history for RGS(1) LIMITED (01785044)
- People for RGS(1) LIMITED (01785044)
- Charges for RGS(1) LIMITED (01785044)
- More for RGS(1) LIMITED (01785044)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 1998 | 225 | Accounting reference date shortened from 31/12/97 to 30/09/97 | |
19 Feb 1998 | 287 | Registered office changed on 19/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP | |
16 Feb 1998 | 395 | Particulars of mortgage/charge | |
04 Aug 1997 | AA | Full accounts made up to 31 December 1996 | |
19 Jun 1997 | 363s | Return made up to 10/05/97; no change of members | |
11 Apr 1997 | 288a | New director appointed | |
11 Apr 1997 | 288b | Director resigned | |
24 Mar 1997 | 288b | Director resigned | |
24 Mar 1997 | 288b | Director resigned | |
24 Mar 1997 | 288b | Director resigned | |
24 Mar 1997 | 288b | Director resigned | |
27 Nov 1996 | 287 | Registered office changed on 27/11/96 from: 2A new star road leicester leicestershire LE4 7JD | |
26 Nov 1996 | 288b | Director resigned | |
26 Nov 1996 | 288a | New director appointed | |
26 Nov 1996 | 287 | Registered office changed on 26/11/96 from: phoenix house unit 1 saltley business park aston church road birmingham B8 1QF | |
04 Nov 1996 | AA | Full accounts made up to 31 December 1995 | |
23 Oct 1996 | CERTNM | Company name changed steel support systems PLC\certificate issued on 23/10/96 | |
06 Aug 1996 | 288 | New director appointed | |
30 Jul 1996 | 395 | Particulars of mortgage/charge | |
22 Jul 1996 | 363b | Return made up to 10/05/96; no change of members | |
08 Jul 1996 | 288 | New secretary appointed | |
08 Jul 1996 | 288 | Secretary resigned | |
22 May 1996 | 288 | Secretary resigned;director resigned | |
12 Jan 1996 | 395 | Particulars of mortgage/charge | |
12 Sep 1995 | 288 | New director appointed |