REALLY RED LTD

Company Documents

DateDescription
15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MARTIN LEWIS ROBINS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/04/138 April 2013 COMPANY NAME CHANGED RED HOT SIGN CO LIMITED
CERTIFICATE ISSUED ON 08/04/13

View Document

27/03/1327 March 2013 CHANGE OF NAME 20/03/2013

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY WENDY COOK

View Document

20/03/1320 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/03/1212 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE ROBINS / 01/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/01/0925 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
PINE TREE COTTAGE
WATERY LANE
MARSWORTH
HERTFORDSHIRE HP23 4LY

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
PINE TREE COTTAGE
WATERY LANE MARSWORTH
TRING
HERTFORDSHIRE HP23 4LY

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
74 HIGH STREET
GREAT MISSENDEN
BUCKINGHAMSHIRE HP16 0AN

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/09/9913 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE,
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 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