RED ARROW SERVICES LIMITED

Company Documents

DateDescription
16/06/1016 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1016 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/10/0919 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009

View Document

01/06/091 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT 6 LANSIL INDUSTRIAL ESTATE CATON ROAD LANCASTER LANCASHIRE LA1 3PQ

View Document

15/04/0815 April 2008 DECLARATION OF SOLVENCY

View Document

15/04/0815 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0815 April 2008 SPECIAL RESOLUTION TO WIND UP

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 Memorandum and Articles of Association

View Document

20/01/0720 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/09/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: UNITS 7 & 8 GROVE PARK, GROVE MILL THE GREEN, ECCLESTON NR.CHORLEY, LANCS PR7

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/07/988 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/07/9714 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/07/9625 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9220 June 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: CHURCHILL RD BRINSCALL CHORLEY LANCS PR6 8RQ

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

04/07/904 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/01/9022 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/11/8914 November 1989 COMPANY NAME CHANGED LINELAZER LIMITED CERTIFICATE ISSUED ON 15/11/89

View Document

07/11/897 November 1989 £ NC 1000/100000 30/10

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 ALTER MEM AND ARTS 25/10/89

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: 7TH FLOOR,THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 ADOPT MEM AND ARTS 25/10/89

View Document

02/11/892 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 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