RED FIVE VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY

View Document

25/10/1225 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/10/1120 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY

View Document

25/10/1025 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/10/099 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED STEPHEN ROBERT JONES

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARCLAY

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 30/04/2008

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MARTIN JOHN ANDREWS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED STEPHEN EVANS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM ENTERPRISE HOUSE WESTON BUSINESS PARK WESTON ON THE GREEN OXFORDSHIRE OX25 3SX

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM POLLARD

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/09/06; NO CHANGE OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 26/09/05; NO CHANGE OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 4 BRADFIELD COURT, MILTON ROAD DRAYTON OXON OX14 4EF

View Document

26/09/0326 September 2003 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