About

Registered Number: 03452725
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Moneyfly Cottage, 6 Moneyfly Road, Verwood, Dorset, BH31 6BL

 

R.G. Technical Ltd was registered on 20 October 1997 and are based in Dorset, it's status is listed as "Active". This business has one director listed as Gooding, Nichola Louise. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODING, Nichola Louise 20 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 10 July 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH01 - Change of particulars for director 20 December 2009
CH03 - Change of particulars for secretary 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AD01 - Change of registered office address 17 December 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 16 March 2001
DISS40 - Notice of striking-off action discontinued 23 January 2001
CERTNM - Change of name certificate 23 January 2001
652C - Withdrawal of application for striking off 23 January 2001
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2000
652a - Application for striking off 27 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
363s - Annual Return 17 November 1998
RESOLUTIONS - N/A 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.