RED DEVIL STORAGE LIMITED

Company Documents

DateDescription
17/02/1117 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2010

View Document

17/11/1017 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/06/1024 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2010

View Document

02/03/102 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/01/1015 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/11/0923 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

26/06/9726 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9728 May 1997 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