RED BOX TRAINING & DEVELOPMENT LTD

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

26/04/1226 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1226 April 2012 26/04/11 NO CHANGES

View Document

06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 8 WAVERLEY STREET CLYDACH SWANSEA SA6 5DB

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI NATICIA KEARNS / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI NATICIA KEARNS / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE THOMAS / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/09 FROM: 29 PENYGARN PONTSTICILL MERTHYR TYDFIL CF48 2EJ

View Document

13/03/0913 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/08/0821 August 2008 DIRECTOR RESIGNED JANE LEVY

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: VITCC TREDEGAR BUSINESS PARK TREDEGAR BLAENAU GWENT NP22 3EL

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED DEBORAH THOMAS

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: H H P G HOUSE COITY ROAD BRIDGEND CF31 1LT

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 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