RED POST LIMITED

Company Documents

DateDescription
24/05/1224 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1224 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1224 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 3 EMMANUEL TRADING ESTATE, SPRINGWELL ROAD LEEDS LS12 1AT UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FANCOURT / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM UNIT 5 PICUPS BUSINESS PARK GRANGEFIELD ROAD PUDSEY WEST YORKSHIRE LS28 6JP

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FANCOURT / 29/04/2009

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HILL

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 6 WHINGATE HOUSE, ARMLEY LEEDS WEST YORKSHIRE LS12 3BP

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 01/01/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 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