RED PICKLE LTD

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/11/133 November 2013 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. NICOLISE JEANNE HILLEBRAND / 14/09/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
CARDINAL POINT (C/O CAPLAN ASSOCIATES) PARK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1RE

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA BURROWES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MS. NICOLISE JEANNE HILLEBRAND

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURROWES

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY ROCH

View Document

17/01/1117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/07/1017 July 2010 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
(CA) 39 THE METRO CENTRE
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9SB

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY MARK BENMORE

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
24/26 HIGH STREET
RICKMANSWORTH
HERTS
WD3 1ER

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 S366A DISP HOLDING AGM 18/01/07

View Document

14/02/0714 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/08/07

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information