RED RHINO CRUSHERS LIMITED

Company Documents

DateDescription
03/10/123 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/07/123 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/05/1126 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011

View Document

19/05/1019 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2010

View Document

22/04/1022 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/11/0923 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2009

View Document

23/11/0923 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/10/0919 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/05/0926 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2009

View Document

16/12/0816 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/10/0829 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN CAMPBELL

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR COLIN PATRIC CAMPBELL

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN CAMPBELL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HARRIS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MITCHELL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 � NC 1000/1428 31/08/0

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0726 January 2007 � NC 1428/6000 12/10/0

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 2 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: UNIT 3 TRIANGLE BUSINESS PARK TRIANGLE BUSINESS PARK WENDOVER BUCKS HP22 5BL

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: LEXHAM HOUSE, 14 HILL AVENUE AMERSHAM HP6 5BW

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 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