- Company Overview for RG TECHNICAL SERVICES LIMITED (SC326132)
- Filing history for RG TECHNICAL SERVICES LIMITED (SC326132)
- People for RG TECHNICAL SERVICES LIMITED (SC326132)
- Insolvency for RG TECHNICAL SERVICES LIMITED (SC326132)
- More for RG TECHNICAL SERVICES LIMITED (SC326132)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Nov 2013 | AD01 | Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 19 November 2013 | |
18 Oct 2013 | CO4.2(Scot) | Court order notice of winding up | |
18 Oct 2013 | 4.2(Scot) | Notice of winding up order | |
06 Jun 2013 | TM02 | Termination of appointment of Colin Kerr as a secretary | |
08 Apr 2013 | TM01 | Termination of appointment of Gillian Pope as a director | |
03 Sep 2012 | AR01 |
Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Gillian Kay Pope on 1 June 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Reginald Mansel Pope on 1 June 2010 | |
15 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2010 | AD01 | Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB on 17 August 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 21 June 2009 with full list of shareholders | |
03 Apr 2009 | 288a | Secretary appointed colin kerr | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from muir of lea farm madderty crieff perthshire PH7 3RJ scotland | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from old bank house, brown street blairgowrie perthshire PH10 6EX | |
20 Mar 2009 | 288b | Appointment terminated secretary roy coles | |
14 Jul 2008 | 363a | Return made up to 21/06/08; full list of members |