D E REDFERN

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

25/11/1125 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 01/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 01/07/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM THE HOMESTEAD MAIN STREET HUBY YORK YO61 1HS

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 01/06/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 01/06/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MARGARET REDFERN

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993

View Document

26/11/9326 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: G OFFICE CHANGED 11/03/91 WEST END GRANGE BALNE SNAITH HUMBERSIDE DN14 0EH

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

13/05/8713 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/04/876 April 1987 COMPANY NAME CHANGED D E REFERN LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: G OFFICE CHANGED 13/03/87 223 REGENT STREET LONDON W1R 7DB

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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