RED DESIGN LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
BLENHEIM HOUSE 56 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
UNITED KINGDOM

View Document

24/02/1424 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/02/1424 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013

View Document

11/04/1311 April 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1328 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013

View Document

26/02/1326 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/02/118 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR REID / 02/11/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD TEMPLETON

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD TEMPLETON

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
BLENHEIM HOUSE 56 OLD STEINE
BRIGHTON
BN1 1NH

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM
PRESTON PARK HOUSE, SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 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