RED DESIGN & BUILD LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1221 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

03/11/103 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009170,00009467

View Document

16/09/1016 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

08/09/108 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2010:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.1

View Document

01/03/101 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/10/0914 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2009:LIQ. CASE NO.1

View Document

09/07/099 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/06/0911 June 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: 63-64 CHARLES LANE ST JOHNS WOOD NW8 7SB

View Document

11/03/0911 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009170,00009467

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/01/08

View Document

27/11/0727 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 FIRST GAZETTE

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 27 ELDON SQUARE READING BERKSHIRE RG1 4DP

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 88 THE MALL SOUTHGATE LONDON N14 6LP

View Document

10/04/0310 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: UNITS 87-88 RAILWAY ARCHES STUDLAND STREET LONDON SW6 0JZ

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/01

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: UNIT 8 LINFORD HOUSE LINFORD STREET LONDON SW8 4UN

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: ENTERPRISES HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 Incorporation

View Document

22/03/0022 March 2000 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