RED OBJECT LTD

Company Documents

DateDescription
20/05/1420 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/01/1416 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/1416 January 2014 DECLARATION OF SOLVENCY

View Document

16/01/1416 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

29/03/1329 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM PIETER DU PREEZ / 04/12/2009

View Document

30/04/1030 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 2ND FLOOR FLAT 17 STEELES ROAD LONDON NW3 4SH UNITED KINGDOM

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM DU PREEZ / 18/10/2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY CATHRYN GRAHAM

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM FLAT 1 10 ENGLAND'S LANE LONDON NW3 4TG UNITED KINGDOM

View Document

10/03/0810 March 2008 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