RED ID LTD

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 23 July 2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 23 July 2009

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 14/08/2009

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 533 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF

View Document

14/08/0914 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 23/07/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 23 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR CARLOS DARBY

View Document

15/09/0815 September 2008 PREVEXT FROM 30/04/2008 TO 23/07/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 533 LINES HALL 162-168 REGENT STREET LONDON W1B 5TF

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 LEVEL 3 KAREN HOUSE 1-11 BACHES STREET LONDON N1 6DL

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 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