R s g (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 4, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RIVER ST. GLASSWORKS (BOLTON) LIMITED
Company type Private Limited Company , Dissolved Company Number 01215677 Record last updated Friday, March 10, 2017 9:29:12 AM UTC Official Address Bridgeman Street Great Lever There are 17 companies registered at this street
Postal Code BL36BS Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Notices Mar 10, 2017 Final meetings Notices Nov 18, 2016 Final meetings 2649... Notices Mar 23, 2016 Final meetings Notices Mar 11, 2016 Final meetings 2498... Notices Mar 12, 2015 Appointment of liquidators Notices Mar 12, 2015 Resolutions for winding-up Notices Apr 26, 2014 Appointment of liquidators Notices Apr 26, 2014 Resolutions for winding-up Registry Jan 8, 2014 Change of particulars for director Registry Jan 4, 2014 Memorandum of association Registry Jan 4, 2014 Alteration to memorandum and articles Registry Dec 23, 2013 Return of allotment of shares Registry Dec 23, 2013 Appointment of a man as Secretary Registry Dec 23, 2013 Appointment of a man as Director Registry Dec 23, 2013 Appointment of a man as Director 1215... Registry Dec 23, 2013 Appointment of a man as Director Registry Dec 23, 2013 Resignation of one Director Registry Dec 23, 2013 Resignation of one Director 1215... Registry Dec 23, 2013 Resignation of one Secretary Registry Dec 11, 2013 Three appointments: 3 men Registry Oct 14, 2013 Annual return Financials Jun 4, 2013 Annual accounts Registry Apr 5, 2013 Resignation of one Director Registry Mar 31, 2013 Resignation of one Company Director and one Director (a man) Financials Oct 9, 2012 Annual accounts Registry Sep 25, 2012 Annual return Registry Sep 25, 2012 Notification of single alternative inspection location Registry Sep 13, 2011 Annual return Financials Jun 20, 2011 Annual accounts Financials Oct 8, 2010 Annual accounts 1215... Registry Sep 30, 2010 Annual return Registry May 4, 2010 Resignation of one Director Registry Apr 9, 2010 Resignation of one Company Director and one Director (a man) Registry Oct 15, 2009 Annual return Registry Oct 13, 2009 Appointment of a man as Director Registry Oct 13, 2009 Resignation of one Director Registry Oct 7, 2009 Appointment of a man as Company Director and Director Registry Oct 1, 2009 Resignation of a woman Financials Sep 16, 2009 Annual accounts Financials Jan 21, 2009 Annual accounts 1215... Registry Sep 18, 2008 Annual return Financials Jan 17, 2008 Annual accounts Registry Sep 6, 2007 Annual return Registry Sep 6, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 6, 2007 Notice of change of directors or secretaries or in their particulars 1215... Financials Nov 27, 2006 Annual accounts Registry Sep 14, 2006 Annual return Registry Mar 13, 2006 Resignation of a director Registry Feb 24, 2006 Resignation of one Company Director and one Director (a man) Financials Jan 20, 2006 Annual accounts Registry Sep 16, 2005 Annual return Registry Sep 12, 2005 Appointment of a director Registry Aug 17, 2005 Appointment of a man as Director Registry Sep 17, 2004 Change in situation or address of registered office Registry Sep 8, 2004 Annual return Financials Aug 23, 2004 Annual accounts Registry Dec 23, 2003 Particulars of a mortgage or charge Financials Nov 6, 2003 Annual accounts Registry Sep 25, 2003 Annual return Financials Oct 22, 2002 Annual accounts Registry Sep 11, 2002 Annual return Registry Feb 5, 2002 Appointment of a director Registry Jan 1, 2002 Appointment of a woman Financials Nov 7, 2001 Annual accounts Registry Oct 1, 2001 Annual return Registry Sep 18, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1215... Registry Jun 12, 2001 Alteration to memorandum and articles Registry Jun 12, 2001 Notice of increase in nominal capital Registry Jun 12, 2001 £ nc 1000/1500000 Registry Nov 13, 2000 Company name change Registry Nov 10, 2000 Change of name certificate Financials Oct 6, 2000 Annual accounts Registry Sep 21, 2000 Annual return Financials Oct 1, 1999 Annual accounts Registry Aug 31, 1999 Annual return Registry May 7, 1999 Alter mem and arts Financials Sep 17, 1998 Annual accounts Registry Aug 21, 1998 Annual return Registry May 27, 1998 Appointment of a director Registry May 27, 1998 Appointment of a director 1215... Registry May 27, 1998 Appointment of a director Registry May 26, 1998 Three appointments: 3 men Financials Oct 28, 1997 Annual accounts Registry Sep 11, 1997 Annual return Registry Jun 22, 1997 Resignation of a secretary Registry May 20, 1997 Appointment of a secretary Registry May 19, 1997 Appointment of a man as Secretary Registry May 16, 1997 Resignation of one Secretary (a woman) Registry Oct 16, 1996 Annual return Registry Oct 16, 1996 Resignation of a director Financials Sep 16, 1996 Annual accounts Registry Aug 9, 1996 Resignation of one Glazier and one Director (a man) Registry May 30, 1996 Return of allotments of shares issued for other than cash - original document Registry May 30, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 17, 1996 Memorandum of association Registry May 17, 1996 Ad --------- Registry May 15, 1996 Particulars of a mortgage or charge Registry May 15, 1996 Particulars of a mortgage or charge 1215... Registry May 15, 1996 Notice of increase in nominal capital