RED DEVIL MEDIA LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN MERCHANT / 14/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 86B SOUTH CROXTED ROAD WEST DULWICH LONDON SE21 8BD

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 19 HOLBROOK LANE CHISLEHURST KENT BR7 6PE

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0314 August 2003 Incorporation

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