REDZEBRA ENERGY LIMITED



Company Documents

DateDescription
09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
26/07/1326 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
25/06/1325 June 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
CHARTERED ACCOUNTANTS OAKFIELD HOUSE
378 BRANDON STREET
MOTHERWELL
LANARKSHIRE
ML1 1XA
UNITED KINGDOM

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document



06/06/126 June 2012 COMPANY NAME CHANGED MARKCORP LTD
CERTIFICATE ISSUED ON 06/06/12

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DR ELAINE LESLEY FINKELSTEIN

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

06/03/126 March 2012 COMPANY NAME CHANGED GLOBAL PRESTIGE FASHION LTD
CERTIFICATE ISSUED ON 06/03/12

View Document

06/03/126 March 2012 CHANGE OF NAME 22/02/2012

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company