COLLETT GREER COMMUNICATIONS LTD

Company Documents

DateDescription
01/04/111 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1010 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1026 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GREER / 04/08/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 PREVSHO FROM 24/03/2011 TO 31/05/2010

View Document

06/01/106 January 2010 CURREXT FROM 30/09/2010 TO 24/03/2011

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED ROBIN GREER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED RICHARD COLLETT

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

16/10/0916 October 2009 ARTICLES OF ASSOCIATION

View Document

15/10/0915 October 2009 CHANGE OF NAME 02/10/2009

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED REDBRAE TRADING LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

14/10/0914 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/0924 September 2009 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