RED POINT (NE) LTD
Company Documents
| Date | Description |
|---|---|
| 02/03/152 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 02/03/152 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 19/02/1519 February 2015 | APPOINTMENT TERMINATED, SECRETARY GUAT GOU |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/11/145 November 2014 | DIRECTOR APPOINTED MRS FOOK CHIN LIU |
| 05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR WAI LIU |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
| 13/02/1213 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/05/1125 May 2011 | DISS40 (DISS40(SOAD)) |
| 24/05/1124 May 2011 | FIRST GAZETTE |
| 19/05/1119 May 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 28/04/1028 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAI KEUNG LIU / 01/01/2010 |
| 14/04/1014 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/04/096 April 2009 | SECRETARY APPOINTED MS GUAT GOR GOU |
| 05/03/095 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 53 NEWLANDS AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 5PX |
| 15/01/0915 January 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
| 13/08/0813 August 2008 | APPOINTMENT TERMINATED SECRETARY LILY LIU |
| 09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 24/02/0824 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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