- Company Overview for SU RFG TRUST (07176608)
- Filing history for SU RFG TRUST (07176608)
- People for SU RFG TRUST (07176608)
- More for SU RFG TRUST (07176608)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | AR01 | Annual return made up to 3 March 2014 no member list | |
05 Mar 2014 | CH01 | Director's details changed for Mr Keith Basil Civval on 1 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Keith Basil Civval on 1 March 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 no member list | |
23 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 3 March 2012 no member list | |
22 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Mar 2011 | AD01 | Registered office address changed from Queensway House 207-209 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EB on 21 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 3 March 2011 no member list | |
29 Nov 2010 | AP01 | Appointment of Mr Erich Christian Brenner as a director | |
29 Nov 2010 | AP01 | Appointment of Mr David Mccracken as a director | |
24 Nov 2010 | CH01 | Director's details changed for Mr Keith Basil Civval on 13 October 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of Emlyn Williams as a director | |
19 Nov 2010 | TM02 | Termination of appointment of Emlyn Williams as a secretary | |
19 Nov 2010 | AP03 | Appointment of Mr Arthur James Escott as a secretary | |
03 Mar 2010 | NEWINC | Incorporation |