RED-M GROUP LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 APPLICATION FOR STRIKING-OFF

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES CLARK / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE GEDDES / 01/10/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 INTERESTED DIRECTORS 10/12/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR GORDON ASHWORTH

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ANDREW ELDER

View Document

14/07/0814 July 2008 GBP NC 820000/920000 04/07/08

View Document

14/07/0814 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PAUL CRAIG

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 NEPTUNE HOUSE MERCURY PARK WYCOMBE LANE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0HH

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 12/12/05

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 SHARES AGREEMENT OTC

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SHARES AGREEMENT OTC

View Document

18/05/0518 May 2005 S-DIV 26/04/05

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 � NC 1000/400000 26/04

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 26/04/05

View Document

18/05/0518 May 2005 APPROVE APPENDIX 27/04/05

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED BROOMCO (3720) LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0510 February 2005 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