RED ROSE VELVETS LIMITED

Company Documents

DateDescription
15/01/0315 January 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

10/12/0210 December 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

10/12/0210 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/11/0226 November 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

26/11/0226 November 2002 APPOINTMENT OF LIQUIDATOR

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM:
DTE HOUSE
HOLLINS LANE
BURY
MANCHESTER BL9 8AT

View Document

10/10/0210 October 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/028 April 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/0110 December 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/06/015 June 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/01/012 January 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/12/0011 December 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM:
ROYAL MILL
VICTORIA STREET
ACCRINGTON
LANCASHIRE BB5 0PG

View Document

09/10/009 October 2000 NOTICE OF ADMINISTRATION ORDER

View Document

09/10/009 October 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/05/98

View Document

04/06/984 June 1998 DISCOUNT AGREEMENT 15/05/98

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/08/97

View Document

28/08/9728 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM:
2 APEX POINT
TRAVELLERS LANE
WELHAM GREEN
HERTFORDSHIRE AL9 7HF

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

12/10/9612 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM:
C/O EDGE AND ELLISON
18-19 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ

View Document

18/10/9418 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM:
OAK HOUSE
22-28 HIGH STREET
HYTHE
KENT CT21 5AT

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 ADOPT MEM AND ARTS 08/05/91

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/04/8912 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

25/11/8825 November 1988 AUDITOR'S RESIGNATION

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM:
ROYAL MILL
VICTORIA STREET
ACCRINGTON

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM:
BRIDGE HOUSE
HEAP BRIDGE
BURY
BL9 7HT

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information
Recently Viewed
  • QUINT & MOORE LIMITED


  • 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