RED BI SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA MAREE RUDD / 09/04/2013

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

15/03/1315 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTS
HP2 4AY

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA MAREE RUDD / 07/03/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MAREE RUDD / 30/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MAREE RUDD / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MAREE RUDD / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MAREE RUDD / 03/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM
14 BERGHOLT MEWS
LONDON
NW1 0BQ

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/04/1026 April 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY HELEN BURTON

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MAREE RUDD / 18/04/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM
17 HERTFORD AVENUE
LONDON
SW14 8EF

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 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