BIG RED CHALLENGE LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA SERVENTI

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINICO AGENTS LIMITED / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CHRISTINA LOMBARDI SERVENTI / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DETJEN / 12/02/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 80 BROOK STREET LONDON W1K 5DD

View Document

26/02/0426 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 AUTHORISE A PURCHASE 22/01/03

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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