RED ROCKET DESIGN LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURLEY

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/10/0931 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MARTIN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARTIN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VICTOR BURLEY / 30/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 4 MARLBOROUGH COURT MANATON CLOSE MATFORD BUSINESS PARK EXETER EX2 8PF

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 � NC 1000/1000000 16/1

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 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