RED ONION COMMUNITY

Company Documents

DateDescription
03/04/123 April 2012 STRUCK OFF AND DISSOLVED

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM COMMUNITY PLACE 806 HIGH ROAD LEYTON LONDON E10 6AE

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 27/07/10 NO MEMBER LIST

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN CURTIS / 27/07/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 152A HOWARD ROAD LONDON E17 4SQ ENGLAND

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 26-28 HATHERLEY MEWS WALTHAMSTOW LONDON E17 4QP

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MR JOZEF BOTHAM

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA BROWN

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 152A HOWARD ROAD WALTHAMSTOW LONDON E17 4QP

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

08/05/068 May 2006 COMPANY NAME CHANGED MUSIC ARTS AND CULTURE CERTIFICATE ISSUED ON 08/05/06

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: G OFFICE CHANGED 17/10/03 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0330 June 2003 Incorporation

View Document


More Company Information