DAVID STANLEY REDFERN LTD

Company Documents

DateDescription
06/09/126 September 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/07/2018: DEFER TO 19/07/2018

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

18/08/0918 August 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

26/08/0826 August 2008 SECRETARY APPOINTED MRS SHARON VANDA HALLAM

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ANNE REDFERN

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID REDFERN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ANNE REDFERN

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 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