RED CONKER SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 APPLICATION FOR STRIKING-OFF

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM:
40 MORNINGTON CRESCENT
NUTHALL
NOTTINGHAM
NG16 1QE
UNITED KINGDOM

View Document

03/10/143 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH BENJAMIN PEABODY / 16/09/2013

View Document

23/09/1323 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/09/1323 September 2013 SAIL ADDRESS CREATED

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH BENJAMIN PEABODY / 21/09/2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN COATES

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH BENJAMIN PEABODY / 21/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/09/0925 September 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR LEIGH BENJAMIN PEABODY

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MR STEVEN COATES

View Document

21/09/0921 September 2009 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