GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 12th, August 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2005
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2005
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW
filed on: 2nd, March 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/00 from: hagher clough works hagher street burnley lancashire BB11 4EG
filed on: 1st, September 2000
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed rigby tooling LIMITEDcertificate issued on 18/08/00
filed on: 18th, August 2000
|
change of name |
Free Download
(2 pages)
|
405(1) |
Appointment of receiver/manager
filed on: 17th, August 2000
|
insolvency |
Free Download
(1 page)
|
288a |
On 2000-07-06 New secretary appointed
filed on: 6th, July 2000
|
officers |
Free Download
(2 pages)
|
288b |
On 2000-07-06 Secretary resigned;director resigned
filed on: 6th, July 2000
|
officers |
Free Download
(1 page)
|
288a |
On 2000-07-04 New director appointed
filed on: 4th, July 2000
|
officers |
Free Download
(2 pages)
|
363s |
Period up to 2000-07-04 - Annual return with full member list
filed on: 4th, July 2000
|
annual return |
|
288a |
On 2000-07-04 New director appointed
filed on: 4th, July 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/05/00 from: 32 churchill way lomeshaye industrial eatate fence nelson lancashire BB9 6RT
filed on: 31st, May 2000
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 1999-03-31
filed on: 4th, February 2000
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to 1999-06-23 - Annual return with full member list
filed on: 23rd, June 1999
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 1998-03-31
filed on: 2nd, February 1999
|
accounts |
Free Download
(5 pages)
|
288b |
On 1998-06-19 Director resigned
filed on: 19th, June 1998
|
officers |
Free Download
(1 page)
|
363s |
Period up to 1998-06-19 - Annual return with full member list
filed on: 19th, June 1998
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/06/98 from: hargher clough works hargher clough burnley lancashire BB11 4BD
filed on: 19th, June 1998
|
address |
Free Download
(1 page)
|
288b |
On 1998-06-19 Director resigned
filed on: 19th, June 1998
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed rigbys aerotooling LIMITEDcertificate issued on 23/04/98
filed on: 22nd, April 1998
|
change of name |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 1997-03-31
filed on: 29th, January 1998
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to 1997-07-16 - Annual return with full member list
filed on: 16th, July 1997
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 1996-03-31
filed on: 12th, December 1996
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to 1996-06-30 - Annual return with full member list
filed on: 30th, June 1996
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 1995-03-31
filed on: 7th, February 1996
|
accounts |
Free Download
(6 pages)
|
288 |
On 1995-11-22 Director resigned
filed on: 22nd, November 1995
|
officers |
Free Download
(2 pages)
|
288 |
On 1995-11-22 Director resigned
filed on: 22nd, November 1995
|
officers |
Free Download
(2 pages)
|
363s |
Period up to 1995-08-09 - Annual return with full member list
filed on: 9th, August 1995
|
annual return |
Free Download
(6 pages)
|
288 |
On 1995-05-18 New director appointed
filed on: 18th, May 1995
|
officers |
|
288 |
On 1995-04-05 New secretary appointed;director resigned;new director appointed
filed on: 5th, April 1995
|
officers |
Free Download
(2 pages)
|
288 |
On 1995-04-05 New director appointed
filed on: 5th, April 1995
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 1994-03-31
filed on: 20th, December 1994
|
accounts |
|
363s |
Period up to 1994-08-12 - Annual return with full member list
filed on: 12th, August 1994
|
annual return |
|
363(288) |
Annual return drawn up to 1994-08-12 (Director's particulars changed)
|
annual return |
|
88(2)R |
Alloted 98 shares on 1994-03-21. Value of each share 1 £, total number of shares: 100.
filed on: 7th, April 1994
|
capital |
|
224 |
Accounting reference date notified as 31/03
filed on: 10th, November 1993
|
accounts |
|
395 |
Particulars of mortgage/charge
filed on: 27th, August 1993
|
mortgage |
|
288 |
On 1993-06-14 New director appointed
filed on: 14th, June 1993
|
officers |
|
288 |
On 1993-06-14 New director appointed
filed on: 14th, June 1993
|
officers |
|
288 |
On 1993-06-14 Director resigned;new director appointed
filed on: 14th, June 1993
|
officers |
|
287 |
Registered office changed on 14/06/93 from: bridge house 181 queen victoria street london EC4V 4DD
filed on: 14th, June 1993
|
address |
|
288 |
On 1993-06-14 Secretary resigned;new secretary appointed;new director appointed
filed on: 14th, June 1993
|
officers |
|
NEWINC |
Incorporation
filed on: 8th, June 1993
|
incorporation |
|